West Ealing
London
W13 8JP
Director Name | Mr Kishan Rajendra Thakerar |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Hill Parade, The Avenue West Ealing London W13 8JP |
Registered Address | 5 Castle Hill Parade The Avenue London W13 8JP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Princemount LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
4 May 2022 | Director's details changed (2 pages) |
3 May 2022 | Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2022 (2 pages) |
2 October 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
10 November 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 September 2019 | Confirmation statement made on 18 August 2019 with updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
19 March 2018 | Registered office address changed from 4 Castle Hill Parade West Ealing W13 8JP to 5 Castle Hill Parade the Avenue London W13 8JP on 19 March 2018 (1 page) |
19 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Termination of appointment of Kishan Rajendra Thakerar as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Kishan Rajendra Thakerar as a director on 18 August 2017 (1 page) |
18 August 2017 | Cessation of Princemount Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Cessation of Princemount Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Notification of Rajendrakumar Narsidas Thakerar as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Kishan Rajendra Thakerar as a director on 18 August 2017 (1 page) |
18 August 2017 | Notification of Rajendrakumar Narsidas Thakerar as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Kishan Rajendra Thakerar as a director on 18 August 2017 (1 page) |
26 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-07-03
|
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 June 2015 | Appointment of Mr Kishan Rajendra Thakerar as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Kishan Rajendra Thakerar as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Kishan Rajendra Thakerar as a director on 1 June 2015 (2 pages) |
18 June 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
18 June 2015 | Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Incorporation Statement of capital on 2013-12-24
|
24 December 2013 | Incorporation Statement of capital on 2013-12-24
|