Swindon
SN25 1RF
Director Name | Miss Aradhana Misra |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Consulting |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Registered Address | Office 1 599 - 613 Princes Road Dartford DA2 6HH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
100 at £1 | Aradhana Misra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £24,943 |
Current Liabilities | £24,817 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
20 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
13 July 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
8 February 2023 | Registered office address changed from 39 Foster Drive Foster Drive Dartford DA1 5UB England to Office 1 599 - 613 Princes Road Dartford DA2 6HH on 8 February 2023 (1 page) |
30 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
16 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
16 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2021 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
29 October 2020 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 39 Foster Drive Foster Drive Dartford DA1 5UB on 29 October 2020 (1 page) |
29 June 2020 | Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
8 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
8 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
4 August 2015 | Termination of appointment of Aradhana Misra as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Aradhana Misra as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Aradhana Misra as a director on 4 August 2015 (1 page) |
3 July 2015 | Statement of capital following an allotment of shares on 10 June 2014
|
3 July 2015 | Statement of capital following an allotment of shares on 10 June 2014
|
18 June 2015 | Appointment of Mr Gnana Deep Allu as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Gnana Deep Allu as a director on 18 June 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 November 2013 | Registered office address changed from 52 Perkins Road Ilford Essex IG2 7NJ England on 29 November 2013 (2 pages) |
29 November 2013 | Registered office address changed from 52 Perkins Road Ilford Essex IG2 7NJ England on 29 November 2013 (2 pages) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|