Stanmore
HA7 2SN
Secretary Name | Mrs Anita Thomas Dileepne Antal |
---|---|
Status | Resigned |
Appointed | 01 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | 17 Lanark Close London W5 1SN |
Director Name | Mrs Anita Antal |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 21 September 2017(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lanark Close London W5 1SN |
Registered Address | 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £0.01 | Anita Antal 50.00% Ordinary |
---|---|
50 at £0.01 | Dileep Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,068 |
Cash | £139,582 |
Current Liabilities | £31,280 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
14 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Declaration of solvency (4 pages) |
23 December 2019 | Appointment of a voluntary liquidator (3 pages) |
11 December 2019 | Micro company accounts made up to 30 November 2019 (2 pages) |
9 December 2019 | Previous accounting period shortened from 31 July 2020 to 30 November 2019 (1 page) |
25 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 October 2019 | Registered office address changed from 4 Lanark Close London W5 1SN England to 24 Holborn Viaduct London EC1A 2BN on 11 October 2019 (1 page) |
11 October 2019 | Change of details for Mr Dileep Thomas as a person with significant control on 9 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Dileep Thomas on 9 October 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Anita Antal as a director on 31 July 2018 (1 page) |
3 August 2018 | Cessation of Anita Antal as a person with significant control on 31 July 2018 (1 page) |
17 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from 17 Lanark Close London W5 1SN England to 4 Lanark Close London W5 1SN on 15 June 2018 (1 page) |
15 May 2018 | Director's details changed for Mrs Anita Antal on 13 May 2018 (2 pages) |
15 May 2018 | Change of details for Mrs Anita Antal as a person with significant control on 13 May 2018 (2 pages) |
15 May 2018 | Change of details for Mr Dileep Thomas as a person with significant control on 13 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Dileep Thomas on 13 May 2018 (2 pages) |
12 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 September 2017 | Termination of appointment of Anita Thomas Dileepne Antal as a secretary on 21 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Anita Thomas Dileepne Antal as a secretary on 21 September 2017 (1 page) |
22 September 2017 | Appointment of Mrs Anita Antal as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Anita Antal as a director on 21 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 February 2017 | Secretary's details changed for Mrs Anita Thomas Dileepne Antal on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Mr Dileep Thomas on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 24 Sandgate House Queens Walk London W5 1TN to 17 Lanark Close London W5 1SN on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Mr Dileep Thomas on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 24 Sandgate House Queens Walk London W5 1TN to 17 Lanark Close London W5 1SN on 16 February 2017 (1 page) |
16 February 2017 | Secretary's details changed for Mrs Anita Thomas Dileepne Antal on 16 February 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 September 2014 | Appointment of Mrs Anita Thomas Dileepne Antal as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Anita Thomas Dileepne Antal as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Anita Thomas Dileepne Antal as a secretary on 1 September 2014 (2 pages) |
10 July 2014 | Registered office address changed from , 24 Queens Walk, London, W5 1TN on 10 July 2014 (1 page) |
10 July 2014 | Director's details changed for Mr Dileep Thomas on 27 January 2014 (2 pages) |
10 July 2014 | Registered office address changed from , 24 Queens Walk, London, W5 1TN on 10 July 2014 (1 page) |
10 July 2014 | Director's details changed for Mr Dileep Thomas on 27 January 2014 (2 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
26 June 2014 | Statement of capital following an allotment of shares on 14 June 2013
|
26 June 2014 | Statement of capital following an allotment of shares on 14 June 2013
|
4 February 2014 | Director's details changed for Mr Dileep Thomas on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from , 7 Willow Road, London, W5 4PD, England on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Dileep Thomas on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Dileep Thomas on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from , 7 Willow Road, London, W5 4PD, England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from , 7 Willow Road, London, W5 4PD, England on 4 February 2014 (1 page) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|