Northwood
Middlesex
HA6 2XP
Director Name | Mrs Rupal Savjani |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Elder Court 23 Green Lane Northwood Middlesex HA6 2XP |
Registered Address | 1st Floor, Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Karan Krishna Savjani 33.33% Ordinary A |
---|---|
1 at £1 | Kunal Savjani 33.33% Ordinary B |
1 at £1 | Rupal Savjani 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £139,321 |
Cash | £84,320 |
Current Liabilities | £13,724 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
16 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 February 2015 | Registered office address changed from Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP to 1St Floor, Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP to 1St Floor, Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP to 1St Floor, Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ on 9 February 2015 (1 page) |
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 October 2014 | Director's details changed for Mrs Rupal Savjani on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Rupal Savjani on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Rupal Savjani on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Kunal Savjani on 13 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Kunal Savjani on 13 September 2014 (2 pages) |
6 October 2014 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Flat 11 Elder Court 23 Green Lane Northwood Middlessex HA6 2XP on 6 October 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 June 2014 | Previous accounting period extended from 31 October 2013 to 5 April 2014 (1 page) |
23 June 2014 | Previous accounting period extended from 31 October 2013 to 5 April 2014 (1 page) |
23 June 2014 | Previous accounting period extended from 31 October 2013 to 5 April 2014 (1 page) |
13 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Resolutions
|
12 December 2013 | Director's details changed for Mr Kunal Savjani on 18 October 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Kunal Savjani on 18 October 2013 (2 pages) |
12 December 2013 | Director's details changed for Mrs Rupal Savjani on 18 October 2013 (2 pages) |
12 December 2013 | Director's details changed for Mrs Rupal Savjani on 18 October 2013 (2 pages) |
3 December 2013 | Registered office address changed from Wolsey Mansion S Main Avenue Northwood Middlesex HA6 2HL England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Wolsey Mansion S Main Avenue Northwood Middlesex HA6 2HL England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Wolsey Mansion S Main Avenue Northwood Middlesex HA6 2HL England on 3 December 2013 (1 page) |
11 November 2013 | Registered office address changed from 12 Brookdene Drive Northwood Middlesex HA6 3NS England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 12 Brookdene Drive Northwood Middlesex HA6 3NS England on 11 November 2013 (1 page) |
23 July 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 23 July 2013 (1 page) |
1 November 2012 | Company name changed ea security LTD.\certificate issued on 01/11/12
|
1 November 2012 | Company name changed ea security LTD.\certificate issued on 01/11/12
|
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|