Flitwick
Bedford
MK45 1WD
Registered Address | 1-2 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Vimal Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2 |
Cash | £24,204 |
Current Liabilities | £27,162 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2023 | Application to strike the company off the register (1 page) |
13 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
9 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
4 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 June 2016 | Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS to C/O Accountswise 1-2 Johnston Road Woodford Green Essex IG8 0XA on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS to C/O Accountswise 1-2 Johnston Road Woodford Green Essex IG8 0XA on 21 June 2016 (1 page) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 September 2014 | Director's details changed for Mr Vimal Kumar on 23 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Vimal Kumar on 23 September 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Vimal Kumar on 10 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Vimal Kumar on 10 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 February 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 12 February 2014 (1 page) |
20 March 2013 | Director's details changed for Mr Vimal Kumar Gopalakrishna on 19 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Vimal Kumar Gopalakrishna on 19 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Vimal Kumar on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Vimal Kumar on 11 March 2013 (2 pages) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|