Kingston Upon Thames
Surrey
KT2 5DR
Director Name | Mrs Anu Anand |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Century House Armoury Road Lewisham SE8 4LH |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Manish Anand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,328 |
Cash | £212,820 |
Current Liabilities | £37,492 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Liquidators' statement of receipts and payments to 6 March 2017 (10 pages) |
22 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (10 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Declaration of solvency (3 pages) |
8 February 2016 | Appointment of a voluntary liquidator (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Registered office address changed from 159 Wolsey Drive Kingston upon Thames Surrey KT2 5DR to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 3 February 2016 (1 page) |
13 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Director's details changed for Mr Manish Anand on 5 November 2013 (2 pages) |
21 January 2015 | Director's details changed for Mr Manish Anand on 5 November 2013 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
7 November 2013 | Registered office address changed from 6 Century House Armoury Road Lewisham SE8 4LH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Director's details changed for Mr Manish Anand on 5 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 6 Century House Armoury Road Lewisham SE8 4LH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Director's details changed for Mr Manish Anand on 5 November 2013 (2 pages) |
24 April 2013 | Appointment of Mr Manish Anand as a director (2 pages) |
24 April 2013 | Termination of appointment of Anu Anand as a director (1 page) |
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|