Dingwall Road
Croydon
CR0 2LX
Secretary Name | Mrs Kirandeep Kaur |
---|---|
Status | Current |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Mrs Kirandeep Kaur |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Retail |
Country of Residence | England |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Davinder Singh 50.00% Ordinary |
---|---|
1 at £1 | Kirandeep Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,512 |
Cash | £1,072 |
Current Liabilities | £58,188 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
5 June 2013 | Delivered on: 11 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 December 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
18 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 October 2016 | Termination of appointment of Kirandeep Kaur as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Kirandeep Kaur as a director on 1 October 2016 (1 page) |
28 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 May 2014 | Registered office address changed from Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (4 pages) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 November 2013 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
25 November 2013 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
25 November 2013 | Registered office address changed from 4 Ravenswood Close Newcastle Staffordshire ST5 4JX United Kingdom on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 4 Ravenswood Close Newcastle Staffordshire ST5 4JX United Kingdom on 25 November 2013 (1 page) |
11 June 2013 | Registration of charge 085252920001, created on 5 June 2013
|
11 June 2013 | Registration of charge 085252920001, created on 5 June 2013
|
11 June 2013 | Registration of charge 085252920001, created on 5 June 2013
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|