Richmond
TW10 6AQ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gleneagle Road London SW16 6AY |
Registered Address | 10 The Vineyard Richmond TW10 6AQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jasmeet Poonian 40.00% Ordinary |
---|---|
1 at £1 | Naseeb Poonian 20.00% Ordinary |
1 at £1 | Satveer Poonian 20.00% Ordinary |
1 at £1 | Taranpreet Poonian 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,095 |
Cash | £15,512 |
Current Liabilities | £12,417 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
2 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2020 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 May 2018 | Director's details changed for Mr Satveer Singh Poonian on 15 May 2018 (2 pages) |
16 May 2018 | Registered office address changed from 20 Clive Road Twickenham TW1 4SG to 10 the Vineyard Richmond TW10 6AQ on 16 May 2018 (1 page) |
25 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
7 October 2013 | Director's details changed for Mr Satveer Singh Pooniam on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Satveer Singh Pooniam on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Satveer Singh Poonian on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Satveer Singh Poonian on 7 October 2013 (2 pages) |
1 October 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Appointment of Mr Satveer Singh Pooniam as a director (2 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Laurence Adams as a director (1 page) |
1 October 2013 | Appointment of Mr Satveer Singh Pooniam as a director (2 pages) |