Dingwall Road
Croydon
CR0 2LX
Director Name | Neelam Parmar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Hemal Chhaya 50.00% Ordinary |
---|---|
50 at £1 | Neelam Parmar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,483 |
Cash | £744 |
Current Liabilities | £12,384 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 October 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
18 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
17 October 2022 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 17 October 2022 (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (3 pages) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
23 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 July 2017 | Notification of Neelam Parmar as a person with significant control on 1 June 2017 (2 pages) |
31 July 2017 | Notification of Neelam Parmar as a person with significant control on 1 June 2017 (2 pages) |
31 July 2017 | Notification of Hemal Chhaya as a person with significant control on 1 June 2017 (2 pages) |
31 July 2017 | Notification of Hemal Chhaya as a person with significant control on 1 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Neelam Parmar on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Hemal Chhaya on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Neelam Parmar on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Hemal Chhaya on 11 August 2014 (2 pages) |
13 June 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014 (1 page) |
21 June 2013 | Incorporation Statement of capital on 2013-06-21
|
21 June 2013 | Incorporation Statement of capital on 2013-06-21
|