616 Mitcham Road
Croydon
CR0 3AA
Secretary Name | Mahesh Tulsiani |
---|---|
Status | Closed |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA |
Registered Address | C/O Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
100 at £1 | Mahesh Tulsiani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £109,143 |
Gross Profit | £35,157 |
Net Worth | -£14,353 |
Cash | £149,115 |
Current Liabilities | £312,058 |
Latest Accounts | 30 November 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2022 | Application to strike the company off the register (1 page) |
22 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
19 January 2022 | Previous accounting period extended from 31 May 2021 to 30 November 2021 (1 page) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
10 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 February 2018 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England to C/O Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA on 28 February 2018 (1 page) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 December 2016 | Director's details changed for Mr Mahesh Vashi Tulsiani on 15 November 2014 (2 pages) |
1 December 2016 | Director's details changed for Mr Mahesh Vashi Tulsiani on 15 November 2014 (2 pages) |
28 November 2016 | Director's details changed for Mr Mahesh Vashi Tulsiani on 15 November 2014 (2 pages) |
28 November 2016 | Director's details changed for Mr Mahesh Vashi Tulsiani on 15 November 2014 (2 pages) |
4 October 2016 | Registered office address changed from 12 Hay Hill London W1J 8NR England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 12 Hay Hill London W1J 8NR England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 4 October 2016 (1 page) |
2 June 2016 | Total exemption full accounts made up to 31 May 2015 (3 pages) |
2 June 2016 | Total exemption full accounts made up to 31 May 2015 (3 pages) |
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Mahesh Vashi Tulsiani on 23 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Mahesh Vashi Tulsiani on 23 May 2016 (2 pages) |
20 August 2015 | Registered office address changed from 20 Berkeley Square London W1J 6EQ to 12 Hay Hill London W1J 8NR on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 20 Berkeley Square London W1J 6EQ to 12 Hay Hill London W1J 8NR on 20 August 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Mahesh Vashi Tulsiani on 13 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Mahesh Tulsiani on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Mahesh Vashi Tulsiani on 13 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Mahesh Tulsiani on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 November 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 February 2014 | Registered office address changed from Flat 6 33 Dover Street London W1S 4NF United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Flat 6 33 Dover Street London W1S 4NF United Kingdom on 28 February 2014 (1 page) |
17 May 2013 | Incorporation (21 pages) |
17 May 2013 | Incorporation (21 pages) |