15 College Road
Harrow
Middlesex
HA1 1BA
Registered Address | Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100 at £1 | Prithula Mukherjee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,555 |
Cash | £13,840 |
Current Liabilities | £25,684 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
21 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2021 | Return of final meeting in a members' voluntary winding up (22 pages) |
5 May 2021 | Liquidators' statement of receipts and payments to 4 March 2021 (21 pages) |
13 March 2020 | Registered office address changed from 2 Holmes Close Purley CR8 4AT England to Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 13 March 2020 (2 pages) |
12 March 2020 | Resolutions
|
12 March 2020 | Declaration of solvency (5 pages) |
12 March 2020 | Appointment of a voluntary liquidator (3 pages) |
2 March 2020 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 (1 page) |
2 March 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
28 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
16 November 2017 | Cessation of Prithula Mukherjee as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Notification of Prithula Mukherjee as a person with significant control on 7 November 2016 (2 pages) |
16 November 2017 | Cessation of Prithula Mukherjee as a person with significant control on 7 November 2016 (1 page) |
16 November 2017 | Notification of Prithula Mukherjee as a person with significant control on 7 November 2016 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Registered office address changed from 151 Bellville House 4 John Donne Way Greenwich London SE10 9FW to 2 Holmes Close Purley CR8 4AT on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 151 Bellville House 4 John Donne Way Greenwich London SE10 9FW to 2 Holmes Close Purley CR8 4AT on 2 March 2017 (1 page) |
28 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Prithula Mukherjee on 7 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Prithula Mukherjee on 7 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Prithula Mukherjee on 7 November 2014 (2 pages) |
22 November 2014 | Registered office address changed from Flat 151, Bellville House 4 John Donne Way Greenwich London SE10 9FW United Kingdom to 151 Bellville House 4 John Donne Way Greenwich London SE10 9FW on 22 November 2014 (1 page) |
22 November 2014 | Registered office address changed from Flat 151, Bellville House 4 John Donne Way Greenwich London SE10 9FW United Kingdom to 151 Bellville House 4 John Donne Way Greenwich London SE10 9FW on 22 November 2014 (1 page) |
18 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
18 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
11 August 2014 | Registered office address changed from 23 Timber Pond Road Canada Water London SE16 6AG England to Flat 151, Bellville House 4 John Donne Way Greenwich London SE10 9FW on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 23 Timber Pond Road Canada Water London SE16 6AG England to Flat 151, Bellville House 4 John Donne Way Greenwich London SE10 9FW on 11 August 2014 (1 page) |
11 December 2013 | Registered office address changed from 8 Longcroft Gardens Welwyn Garden City Hertfordshire AL8 6JR United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 8 Longcroft Gardens Welwyn Garden City Hertfordshire AL8 6JR United Kingdom on 11 December 2013 (1 page) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|