London
SE1 7AB
Director Name | Mr Suresh Dhanji Pindoria |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | 97 Lower Marsh London SE1 7AB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
100 at £1 | Kalpesh Patel 50.00% Ordinary |
---|---|
100 at £1 | Suresh Pindoria 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,235 |
Cash | £24,429 |
Current Liabilities | £104,703 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2020 | Application to strike the company off the register (1 page) |
23 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
23 October 2019 | Current accounting period shortened from 28 February 2020 to 31 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
17 January 2019 | Registered office address changed from 73 Lower Marsh London SE1 7AB England to 97 Lower Marsh London SE1 7AB on 17 January 2019 (1 page) |
12 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 September 2018 | Notification of Senator Developments Retail Ltd as a person with significant control on 23 April 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
18 September 2018 | Cessation of Suresh Dhanji Pindoria as a person with significant control on 23 April 2018 (1 page) |
18 September 2018 | Appointment of Mr Vinod Vara as a director on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Suresh Dhanji Pindoria as a director on 18 September 2018 (1 page) |
18 September 2018 | Cessation of Kalpesh Patel as a person with significant control on 23 April 2018 (1 page) |
18 September 2018 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to 73 Lower Marsh London SE1 7AB on 18 September 2018 (1 page) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 February 2013 | Incorporation (36 pages) |
14 February 2013 | Incorporation (36 pages) |