Stanmore
London
HA7 2LD
Director Name | Mr Kevalkumar Navnitbhai Patel |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 333 Kenton Lane Stanmore London HA3 8RT |
Registered Address | 50 Ennerdale Avenue Stanmore London HA7 2LD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Latest Accounts | 29 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 29 March 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 21 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 4 April 2022 (overdue) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2020 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
30 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
30 December 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
7 November 2019 | Termination of appointment of Kevalkumar Navnitbhai Patel as a director on 31 October 2019 (1 page) |
21 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 May 2019 | Notification of Kisan Gordhan Patel as a person with significant control on 20 May 2019 (2 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
18 May 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
13 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
4 March 2018 | Micro company accounts made up to 30 March 2016 (2 pages) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|