London
N12 9RT
Director Name | Manish Sharma |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Manish Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,238 |
Cash | £4,398 |
Current Liabilities | £8,218 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (1 page) |
6 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
16 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
25 July 2018 | Director's details changed for Manish Sharma on 25 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Manish Sharma on 25 July 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
9 August 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
9 August 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 November 2015 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 930 High Road London N12 9RT on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 930 High Road London N12 9RT United Kingdom to 930 High Road London N12 9RT on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 930 High Road London N12 9RT on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 930 High Road London N12 9RT United Kingdom to 930 High Road London N12 9RT on 25 November 2015 (1 page) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 December 2014 | Director's details changed for Manish Sharma on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Ms Dana Gornitzki on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Manish Sharma on 1 November 2014 (2 pages) |
16 December 2014 | Director's details changed for Manish Sharma on 1 November 2014 (2 pages) |
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
26 July 2013 | Director's details changed for Dana Gornitski on 23 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Dana Gornitski on 23 July 2013 (2 pages) |
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|