London
NW3 5AB
Director Name | Mrs Amala Shah |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2016(4 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Prakash Shah |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 22 Belsize Lane London NW3 5AB |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Amala Shah 50.00% Ordinary |
---|---|
50 at £1 | Prakash Shah 50.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
15 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
9 January 2018 | Registered office address changed from 22 Belsize Lane London NW3 5AB to Pyramid House 954 High Road London N12 9RT on 9 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 22 Belsize Lane London NW3 5AB to Pyramid House 954 High Road London N12 9RT on 9 January 2018 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 November 2016 | Appointment of Mrs Amala Shah as a director on 7 November 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Amala Shah as a director on 7 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
23 November 2016 | Termination of appointment of Prakash Shah as a director on 7 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Prakash Shah as a director on 7 November 2016 (1 page) |
23 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-06-04
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2012 | Incorporation (36 pages) |
7 November 2012 | Incorporation (36 pages) |