Singapore
276370
Director Name | Arti Bareja |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 54 Flat 54 22 John Harrison Way London SE10 0GJ |
Registered Address | 268 Poyser Street Railway Arches Poyser Street London E2 9RF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
2.9k at £0.0001 | Karan Bareja 9.99% Ordinary |
---|---|
2.1k at £0.0001 | Nitin Suri 7.19% Ordinary |
10k at £0.0001 | Arti Bareja 34.97% Ordinary |
10k at £0.0001 | Upma Arora 34.97% Ordinary |
3.7k at £0.0001 | Dhiren Suares 12.79% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | -£5,606 |
Cash | £3,788 |
Current Liabilities | £9,634 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (3 pages) |
31 August 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
31 August 2018 | Director's details changed for Ms Upma Arora on 31 August 2018 (2 pages) |
31 August 2018 | Change of details for Ms Upma Arora as a person with significant control on 31 August 2018 (2 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Termination of appointment of Arti Bareja as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Arti Bareja as a director on 26 September 2016 (1 page) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 February 2016 | Director's details changed for Arti Bareja on 1 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Upma Arora on 1 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Arti Bareja on 1 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Upma Arora on 1 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Sub-division of shares on 11 November 2014 (5 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
10 November 2015 | Sub-division of shares on 11 November 2014 (5 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
27 June 2015 | Registered office address changed from C/O Arti Bareja 87 Leonard Street London EC2A 4QS to C/O Arti Bareja 268 Poyser Street Railway Arches Poyser Street London E2 9RF on 27 June 2015 (1 page) |
27 June 2015 | Registered office address changed from C/O Arti Bareja 87 Leonard Street London EC2A 4QS to C/O Arti Bareja 268 Poyser Street Railway Arches Poyser Street London E2 9RF on 27 June 2015 (1 page) |
30 March 2015 | Director's details changed for Upma Arora on 1 October 2014 (2 pages) |
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Upma Arora on 1 October 2014 (2 pages) |
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Upma Arora on 1 October 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Registered office address changed from 4 Pembar Avenue London E17 6HN to C/O Arti Bareja 87 Leonard Street London EC2A 4QS on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 4 Pembar Avenue London E17 6HN to C/O Arti Bareja 87 Leonard Street London EC2A 4QS on 21 October 2014 (1 page) |
16 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
7 February 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 7 February 2014 (1 page) |
8 March 2013 | Incorporation (30 pages) |
8 March 2013 | Incorporation (30 pages) |