London
N6 5HX
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 88687367 |
---|---|
Telephone region | London |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 15 February |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2019 | Previous accounting period shortened from 31 July 2019 to 15 February 2019 (1 page) |
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2019 | Application to strike the company off the register (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
16 August 2018 | Change of details for Professor Richard Anthony Hudson as a person with significant control on 13 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Professor Richard Anthony Hudson on 13 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
16 July 2018 | Director's details changed for Professor Richard Anthony Hudson on 10 July 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
20 April 2016 | Director's details changed for Professor Richard Anthony Hudson on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Professor Richard Anthony Hudson on 20 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Manger House 62a Highgate High Street London N6 5HX on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from C/O Diverset Canada House Field End Road Ruislip Middlesex HA4 9NA to Manger House 62a Highgate High Street London N6 5HX on 19 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 December 2013 | Registered office address changed from C/O. Alexander Moore & Co. 2Nd Floor, Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O. Alexander Moore & Co. 2Nd Floor, Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 23 December 2013 (1 page) |
24 July 2013 | Appointment of Professor Richard Anthony Hudson as a director (2 pages) |
24 July 2013 | Appointment of Professor Richard Anthony Hudson as a director (2 pages) |
23 July 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
23 July 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|