Blagrave Street
Reading
Berkshire
RG1 1PL
Director Name | Mrs Sangita Manish Dattani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
51 at £1 | Manish Chandulal Dattani 51.00% Ordinary |
---|---|
49 at £1 | Sangita Manish Dattani 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,745 |
Cash | £4,589 |
Current Liabilities | £232,678 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
18 December 2014 | Delivered on: 18 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
24 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2022 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages) |
4 January 2021 | Resolutions
|
4 January 2021 | Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 4 January 2021 (2 pages) |
4 January 2021 | Statement of affairs (9 pages) |
4 January 2021 | Appointment of a voluntary liquidator (4 pages) |
2 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
5 October 2020 | Satisfaction of charge 087372380001 in full (1 page) |
19 June 2020 | Registered office address changed from 232a Northolt Road Harrow HA2 8DU England to 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 19 June 2020 (1 page) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 August 2019 | Termination of appointment of Sangita Manish Dattani as a director on 30 August 2019 (1 page) |
13 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Notification of Manish Dattani as a person with significant control on 17 October 2017 (2 pages) |
18 October 2017 | Notification of Manish Dattani as a person with significant control on 17 October 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 February 2017 | Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 232a Northolt Road Harrow HA2 8DU on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 232a Northolt Road Harrow HA2 8DU on 2 February 2017 (1 page) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Registration of charge 087372380001, created on 18 December 2014 (23 pages) |
18 December 2014 | Registration of charge 087372380001, created on 18 December 2014 (23 pages) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
22 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|