New Delhi
110008
Director Name | Mr Jeremy John Glover |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Neville Road Kingston KT1 3QX |
Director Name | Mr Ritam Gandhi |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 240 Old Brompton Road London SW5 0DE |
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Jeremy Glover 50.00% Ordinary |
---|---|
50 at £1 | Ritam Gandhi 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £82,880 |
Gross Profit | £52,033 |
Net Worth | £235 |
Current Liabilities | £138,541 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
28 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
4 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
9 June 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2018 | Termination of appointment of Ritam Gandhi as a director on 14 June 2018 (1 page) |
28 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
28 June 2018 | Appointment of Mr Janki Prasad as a director on 14 June 2018 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
3 July 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages) |
2 April 2015 | Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages) |
2 April 2015 | Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages) |
31 March 2015 | Termination of appointment of Jeremy John Glover as a director on 13 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Jeremy John Glover as a director on 13 March 2015 (2 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 April 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
23 April 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
21 November 2013 | Registered office address changed from 77-91 New Oxford Street London WC1A 1DG England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 77-91 New Oxford Street London WC1A 1DG England on 21 November 2013 (1 page) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|