Bessborough Road
Harrow
HA1 3EX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Jani Taylor Associates Ltd 6a Pop In Commercial Centre South Way Wembley HA9 0HF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Rajendra Joshi 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
17 October 2023 | Accounts for a dormant company made up to 30 September 2023 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
18 January 2023 | Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road Harrow HA1 3EX England to Jani Taylor Associates Ltd 6a Pop in Commercial Centre South Way Wembley HA9 0HF on 18 January 2023 (1 page) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
3 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
21 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 September 2019 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom to 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 10 September 2019 (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 18 December 2018 (1 page) |
18 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 August 2017 | Notification of Rajendra Joshi as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Rajendra Joshi as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 August 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
21 August 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 November 2013 | Appointment of Dr Rajendra Joshi as a director (2 pages) |
16 November 2013 | Appointment of Dr Rajendra Joshi as a director (2 pages) |
30 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 April 2013 | Incorporation (20 pages) |
30 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 April 2013 | Incorporation (20 pages) |