Sidmouth Road
London
NW2 5HD
Director Name | Mr Ajay Chaganlal Pragji Kawa |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Clarendon Court Sidmoutth Road London NW2 5HD |
Website | www.sociusglobal.net |
---|
Registered Address | C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
50 at £1 | Ajay Chaganlal Pragji Kawa 50.00% Ordinary |
---|---|
50 at £1 | Louise Hadi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,822 |
Cash | £9,270 |
Current Liabilities | £13,214 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 September 2017 | Registered office address changed from 70 Clarendon Court Sidmouth Road London NW2 5HD to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 70 Clarendon Court Sidmouth Road London NW2 5HD to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 12 September 2017 (2 pages) |
6 September 2017 | Statement of affairs (7 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
6 September 2017 | Statement of affairs (7 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | Notification of Ajay Chaganlal Pragji Kawa as a person with significant control on 24 May 2017 (2 pages) |
11 July 2017 | Notification of Louise Hadi as a person with significant control on 24 May 2017 (2 pages) |
11 July 2017 | Notification of Ajay Chaganlal Pragji Kawa as a person with significant control on 24 May 2017 (2 pages) |
11 July 2017 | Notification of Ajay Chaganlal Pragji Kawa as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Louise Hadi as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Louise Hadi as a person with significant control on 24 May 2017 (2 pages) |
21 March 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
21 March 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
3 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 June 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom on 5 June 2014 (1 page) |
24 May 2013 | Incorporation (35 pages) |
24 May 2013 | Incorporation (35 pages) |