Harrow
Middlesex
HA3 8DE
Registered Address | 53a Kenton Gardens Harrow Middlesex HA3 8DE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
50 at £1 | Rana Rajeshmukar 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Rajeshkumar Rana on 31 March 2015 (2 pages) |
29 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr Rajeshkumar Rana on 31 March 2015 (2 pages) |
29 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 May 2015 | Registered office address changed from Unit 2 Perivale New Business Centre 19 Wadsworth Road Greenford Middlesex UB6 7LF England to 53a Kenton Gardens Harrow Middlesex HA3 8DE on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Unit 2 Perivale New Business Centre 19 Wadsworth Road Greenford Middlesex UB6 7LF England to 53a Kenton Gardens Harrow Middlesex HA3 8DE on 12 May 2015 (1 page) |
14 April 2014 | Director's details changed for Mr Rana Rajeshkumar on 4 April 2014 (3 pages) |
14 April 2014 | Director's details changed for Mr Rana Rajeshkumar on 4 April 2014 (3 pages) |
14 April 2014 | Registered office address changed from Unit 2, Perivale New Business Centre Perivale New Business Centre, Wordsworth Road Perivale Greenford Middlesex UB6 7LF United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Unit 2, Perivale New Business Centre Perivale New Business Centre, Wordsworth Road Perivale Greenford Middlesex UB6 7LF United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Director's details changed for Mr Rana Rajeshkumar on 4 April 2014 (3 pages) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|