London
WC2A 2JR
Director Name | Mr Samir Pankaj Doshi |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 18 March 2013(same day as company formation) |
Role | Bussiness |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
200k at £1 | Samir Pankaj Doshi 99.90% Preference |
---|---|
75 at £2 | Samir Pankaj Doshi 0.07% Ordinary |
25 at £2 | Krutiben Arunkumar Desai 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,256 |
Cash | £71,650 |
Current Liabilities | £24,209 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
27 August 2019 | Director's details changed for Mr Samir Pankaj Doshi on 27 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Ms Krutiben Desai on 20 July 2019 (2 pages) |
27 August 2019 | Registered office address changed from 64B Green Lane Northwood Middlesex HA6 2XW to 7 Bell Yard London WC2A 2JR on 27 August 2019 (1 page) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
12 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 April 2015 | Director's details changed for Ms Krutiben Desai on 18 March 2013 (2 pages) |
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Ms Krutiben Desai on 18 March 2013 (2 pages) |
30 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 64B Green Lane Northwood Middlesex HA6 2XW on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 64B Green Lane Northwood Middlesex HA6 2XW on 30 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
11 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 July 2014 | Director's details changed for Mr Samir Doshi on 8 April 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Samir Doshi on 8 April 2014 (2 pages) |
10 July 2014 | Director's details changed for Ms Krutiben Desai on 8 April 2014 (2 pages) |
10 July 2014 | Director's details changed for Ms Krutiben Desai on 8 April 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Samir Doshi on 8 April 2014 (2 pages) |
10 July 2014 | Director's details changed for Ms Krutiben Desai on 8 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|