London
W4 2LD
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 23a Dorchester Grove London W4 2LD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anil Pattni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,918 |
Cash | £6,554 |
Current Liabilities | £8,472 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
11 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Change of details for Mr Anil Babulal Pattni as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
27 October 2022 | Registered office address changed from 21 Bracewell Avenue Greenford UB6 7QU to 23a Dorchester Grove London W4 2LD on 27 October 2022 (1 page) |
27 October 2022 | Change of details for Mr Anil Babulal Pattni as a person with significant control on 27 October 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
23 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 March 2014 | Appointment of Mr Anil Babulal Pattni as a director (2 pages) |
28 March 2014 | Appointment of Mr Anil Babulal Pattni as a director (2 pages) |
5 February 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|