London
SE18 3HA
Director Name | Mr Balbir Singh Mahil |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon CR0 8EA |
Registered Address | 1 Vambery Road London SE18 3HA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Balbir Mahil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,133 |
Cash | £5,563 |
Current Liabilities | £16,028 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
15 January 2021 | Director's details changed for Mr Ranjit Singh Mahil on 15 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from 792 Wickham Road Croydon CR0 8EA to 1 Vambery Road London SE18 3HA on 15 January 2021 (1 page) |
15 January 2021 | Change of details for Mr Balbir Singh Mahil as a person with significant control on 15 January 2021 (2 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
25 July 2019 | Director's details changed for Mr Ranjit Singh Mahil on 24 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Ranjit Singh Mahil as a director on 3 June 2019 (2 pages) |
24 July 2019 | Termination of appointment of Balbir Singh Mahil as a director on 3 June 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2019 | Micro company accounts made up to 31 January 2018 (4 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2015 | Registered office address changed from 28 Cardiff Street London SE18 2SQ to 792 Wickham Road Croydon CR0 8EA on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from 28 Cardiff Street London SE18 2SQ to 792 Wickham Road Croydon CR0 8EA on 25 June 2015 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|