Kingston Upon Thames
KT2 5EE
Secretary Name | Alexander Hay |
---|---|
Status | Closed |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 42b Richmond Road Kingston Upon Thames KT2 5EE |
Director Name | Mrs Shilpa Yagnik |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 October 2019) |
Role | Translator |
Country of Residence | England |
Correspondence Address | 42b Richmond Road Kingston Upon Thames KT2 5EE |
Director Name | Ms Laura Joanne Herman |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH |
Website | shaktisings.org |
---|---|
Telephone | 01454 971959 |
Telephone region | Chipping Sodbury |
Registered Address | 42b Richmond Road Kingston Upon Thames KT2 5EE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,790 |
Cash | £287 |
Current Liabilities | £5,408 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2019 | Cessation of Alex Vallely as a person with significant control on 8 June 2019 (1 page) |
1 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 October 2016 | Registered office address changed from C/O Sangita Patel Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT England to 42B Richmond Road Kingston upon Thames KT2 5EE on 26 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Registered office address changed from C/O Sangita Patel Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT England to 42B Richmond Road Kingston upon Thames KT2 5EE on 26 October 2016 (1 page) |
2 September 2016 | Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to C/O Sangita Patel Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to C/O Sangita Patel Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT on 2 September 2016 (1 page) |
1 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Annual return made up to 1 November 2015 no member list (3 pages) |
25 November 2015 | Annual return made up to 1 November 2015 no member list (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 January 2015 | Annual return made up to 1 November 2014 no member list (3 pages) |
28 January 2015 | Annual return made up to 1 November 2014 no member list (3 pages) |
28 January 2015 | Annual return made up to 1 November 2014 no member list (3 pages) |
11 September 2014 | Appointment of Mrs Shilpa Yagnik as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mrs Shilpa Yagnik as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mrs Shilpa Yagnik as a director on 1 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Laura Herman as a director on 14 August 2014 (1 page) |
9 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page) |
9 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Laura Herman as a director on 14 August 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 December 2013 | Annual return made up to 1 November 2013 no member list (3 pages) |
5 December 2013 | Annual return made up to 1 November 2013 no member list (3 pages) |
5 December 2013 | Annual return made up to 1 November 2013 no member list (3 pages) |
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|