London
SE1 0AD
Director Name | Mr Amit Kumar |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Maltings Close Bromley By Bow London E3 3TE |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Anurag Nigam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495 |
Cash | £28,559 |
Current Liabilities | £28,064 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | Application to strike the company off the register (1 page) |
25 September 2019 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
20 September 2019 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 (1 page) |
2 January 2019 | Registered office address changed from Office Gold Building 3 566 Chiswick High Road London W4 5YA England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 January 2019 (1 page) |
2 January 2019 | Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB England to Office Gold Building 3 566 Chiswick High Road London W4 5YA on 2 January 2019 (1 page) |
2 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
10 October 2018 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
12 July 2018 | Registered office address changed from 160 London Road London Road Barking IG11 8BB England to Jhumat House 160 London Road Barking IG11 8BB on 12 July 2018 (1 page) |
27 June 2018 | Registered office address changed from Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA to 160 London Road London Road Barking IG11 8BB on 27 June 2018 (1 page) |
14 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 October 2016 | Director's details changed for Mr. Anurag Nigam on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr. Anurag Nigam on 14 October 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
20 January 2015 | Registered office address changed from 91 Hewlett Road Cheltenham GL52 6AJ to Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 91 Hewlett Road Cheltenham GL52 6AJ to Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 20 January 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 October 2013 | Termination of appointment of a director (1 page) |
18 October 2013 | Termination of appointment of Amit Kumar as a director (1 page) |
18 October 2013 | Registered office address changed from Friendship House Room No. 220 3, Belvedere Place Elephant and Castle SE1 0AD England on 18 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Amit Kumar as a director (1 page) |
18 October 2013 | Registered office address changed from Friendship House Room No. 220 3, Belvedere Place Elephant and Castle SE1 0AD England on 18 October 2013 (1 page) |
18 October 2013 | Termination of appointment of a director (1 page) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|