Bayside
11361 New York
United States
Director Name | Mr Sushil Sadh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 April 2019) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 20306 39th Avenue Bayside 11361 New York United States |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Urtechmate Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,748 |
Cash | £1,012 |
Current Liabilities | £6,748 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2019 | Application to strike the company off the register (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
14 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
14 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
13 December 2013 | Second filing of AP01 previously delivered to Companies House
|
13 December 2013 | Second filing of AP01 previously delivered to Companies House
|
25 July 2013 | Appointment of Mr Sushil Sadh as a director
|
25 July 2013 | Appointment of Mr Sushil Sadh as a director
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|