Joel Street
Northwood
Middlesex
HA6 1NW
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Miheer Mehta 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
26 October 2017 | Delivered on: 9 November 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (2 pages) |
13 June 2019 | Confirmation statement made on 3 April 2017 with no updates (2 pages) |
13 June 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 June 2019 | Administrative restoration application (3 pages) |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Registration of charge 089756810001, created on 26 October 2017 (16 pages) |
9 November 2017 | Registration of charge 089756810001, created on 26 October 2017 (16 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
30 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
26 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
26 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 May 2015 | Registered office address changed from Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW to 505 Pinner Road Harrow Middlesex HA2 6EH on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW to 505 Pinner Road Harrow Middlesex HA2 6EH on 13 May 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Miheer Mehta on 1 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Registered office address changed from Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Registered office address changed from Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Miheer Mehta on 1 April 2015 (2 pages) |
7 May 2015 | Registered office address changed from Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to Argyle House Suite 1C South Wing Joel Street Northwood Middlesex HA6 1NW on 7 May 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Miheer Mehta on 1 April 2015 (2 pages) |
14 October 2014 | Director's details changed for Mr Miheer Mehta on 14 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Miheer Mehta on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Suite 211 Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 14 October 2014 (1 page) |
29 April 2014 | Termination of appointment of Nita Chhatralia as a director (1 page) |
29 April 2014 | Termination of appointment of Spw Directors Limited as a director (1 page) |
29 April 2014 | Termination of appointment of Nita Chhatralia as a director (1 page) |
29 April 2014 | Termination of appointment of Spw Directors Limited as a director (1 page) |
29 April 2014 | Appointment of Mr Miheer Mehta as a director (2 pages) |
29 April 2014 | Appointment of Mr Miheer Mehta as a director (2 pages) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|