South Harrow
Harrow
HA2 0DU
Registered Address | Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
50 at £1 | Mahesh Hiremath 50.00% Ordinary |
---|---|
50 at £1 | Shilpashri Hiremath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,717 |
Cash | £16,200 |
Current Liabilities | £19,621 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Director's details changed for Mr Mahesh Jagadeesh Hiremath on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England to Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mr Mahesh Jagadeesh Hiremath on 23 June 2017 (2 pages) |
11 May 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
11 May 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
13 July 2016 | Registered office address changed from 51 Wellington Road Sandhurst Berkshire GU47 9AW England to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 51 Wellington Road Sandhurst Berkshire GU47 9AW England to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 13 July 2016 (1 page) |
9 June 2016 | Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU to 51 Wellington Road Sandhurst Berkshire GU47 9AW on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU to 51 Wellington Road Sandhurst Berkshire GU47 9AW on 9 June 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 February 2014 | Director's details changed for Mr Mahesh Hiremath on 1 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Mahesh Hiremath on 1 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Mahesh Hiremath on 1 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Mahesh Hiremath on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Mahesh Hiremath on 13 February 2014 (2 pages) |
27 January 2014 | Registered office address changed from 31 Hombrook Drive Bracknell RG42 1PT England on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 31 Hombrook Drive Bracknell RG42 1PT England on 27 January 2014 (1 page) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|