Barnet
Hertfordshire
EN5 4NJ
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Shaun Fabian |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marriott Road Barnet Hertfordshire EN5 4NJ |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jane Patricia Fabian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,828 |
Cash | £6,023 |
Current Liabilities | £38,973 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
18 October 2017 | Notification of Jane Patricia Fabian as a person with significant control on 19 August 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Administrative restoration application (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2015 | Termination of appointment of Shaun Fabian as a director on 21 May 2015 (1 page) |
20 March 2015 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 December 2013 | Termination of appointment of Spw Directors Limited as a director (1 page) |
10 December 2013 | Appointment of Mrs Jane Patricia Fabian as a director (2 pages) |
10 December 2013 | Appointment of Mr Shaun Fabian as a director (2 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
10 December 2013 | Termination of appointment of Nita Chhatralia as a director (1 page) |
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|