Harrow
Middlesex
HA2 8LG
Director Name | Mr Jignesh Shantilal Dhanani |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Trending Of Traditional Cloth And Food |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eastcote Road Harrow Middlesex HA2 8LG |
Registered Address | 17 Carmelite Road Harrow HA3 5LT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Jignesh Dhanani 135135.14% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £107 |
Current Liabilities | £1,954 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
24 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
23 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
23 May 2023 | Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG to 17 Carmelite Road Harrow HA3 5LT on 23 May 2023 (1 page) |
15 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 October 2022 | Termination of appointment of Bhavesh Patel as a director on 23 October 2022 (1 page) |
23 October 2022 | Appointment of Mr Jignesh Shantilal Dhanani as a director on 23 October 2022 (2 pages) |
18 October 2022 | Compulsory strike-off action has been suspended (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
10 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2022 | Micro company accounts made up to 31 October 2020 (5 pages) |
13 January 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
26 April 2020 | Appointment of Mr Bhavesh Patel as a director on 31 January 2020 (2 pages) |
26 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
26 April 2020 | Notification of Bhavesh Patel as a person with significant control on 31 January 2020 (2 pages) |
26 April 2020 | Termination of appointment of Jignesh Shantilal Dhanani as a director on 31 January 2020 (1 page) |
6 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
26 February 2018 | Change of details for Mr Jignesh Shantilal Dhanani as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Jignesh Shantilal Dhanani on 26 February 2018 (2 pages) |
19 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 4 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) |
24 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
17 August 2015 | Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 64 Eastcote Road Harrow Middlesex HA2 8LG on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 64 Eastcote Road Harrow Middlesex HA2 8LG on 17 August 2015 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 5 November 2014 (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|