London
N13 6HD
Director Name | Mr Joshua Russel Miller |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Parkwood Flats Oakleigh Road North London N20 0RX |
Director Name | Mr Jignesh Patel |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 112 Princes Avenue London N13 6HD |
Registered Address | 112 Princes Avenue London N13 6HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
100 at £1 | Amit Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | Micro company accounts made up to 30 March 2022 (5 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
27 March 2022 | Micro company accounts made up to 30 March 2021 (5 pages) |
6 October 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
26 March 2021 | Micro company accounts made up to 30 March 2020 (5 pages) |
16 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 March 2019 (3 pages) |
1 June 2020 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 112 Princes Avenue London N13 6HD on 1 June 2020 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
24 May 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
24 May 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 October 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Appointment of Mr Amit Patel as a director on 31 July 2015 (2 pages) |
11 August 2015 | Company name changed actiflex it development LIMITED\certificate issued on 11/08/15
|
11 August 2015 | Appointment of Mr Amit Patel as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Jignesh Patel as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Jignesh Patel as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Jignesh Patel as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Jignesh Patel as a director on 31 July 2015 (1 page) |
11 August 2015 | Company name changed actiflex it development LIMITED\certificate issued on 11/08/15
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 May 2015 | Termination of appointment of Joshua Russel Miller as a director on 31 August 2014 (1 page) |
19 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Joshua Russel Miller as a director on 31 August 2014 (1 page) |
25 February 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 25 February 2015 (1 page) |
22 February 2015 | Accounts made up to 31 May 2014 (2 pages) |
22 February 2015 | Accounts made up to 31 May 2014 (2 pages) |
29 July 2014 | Company name changed actipharm finance LIMITED\certificate issued on 29/07/14
|
29 July 2014 | Company name changed actipharm finance LIMITED\certificate issued on 29/07/14
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (4 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (4 pages) |
27 May 2013 | Director's details changed for Mr Jignesh Patel on 22 May 2013 (2 pages) |
27 May 2013 | Director's details changed for Mr Jignesh Patel on 22 May 2013 (2 pages) |
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|