Pinner
Middlesex
HA5 4TZ
Registered Address | Recovery House,Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
70 at £1 | Sudhir Rawal 70.00% Ordinary |
---|---|
10 at £1 | Akhil Rawal 10.00% Ordinary C |
10 at £1 | Nikhil Rawal 10.00% Ordinary D |
10 at £1 | Sheila Rawal 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£34,043 |
Current Liabilities | £42,027 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 May 2023 | Liquidators' statement of receipts and payments to 20 March 2023 (13 pages) |
31 March 2022 | Appointment of a voluntary liquidator (2 pages) |
31 March 2022 | Declaration of solvency (4 pages) |
31 March 2022 | Resolutions
|
25 March 2022 | Registered office address changed from 86 Woodhall Gate Pinner Middlesex HA5 4TZ to Recovery House,Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 March 2022 (1 page) |
22 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
17 January 2022 | Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
4 February 2019 | Amended accounts made up to 30 April 2018 (9 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 May 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
23 May 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Sudhir Rawal on 13 May 2014 (3 pages) |
19 May 2014 | Director's details changed for Mr Sudhir Rawal on 13 May 2014 (3 pages) |
1 May 2014 | Registered office address changed from 25 Alicia Gardens Harrow Middlesex HA3 8JB England on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 25 Alicia Gardens Harrow Middlesex HA3 8JB England on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 25 Alicia Gardens Harrow Middlesex HA3 8JB England on 1 May 2014 (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
8 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
8 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|