Keighley
West Yorkshire
BD21 4HX
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.greenfinchbuildingservices.com |
---|
Registered Address | 34 Queens Drive West Acton London W3 0HA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
100 at £1 | Habib Solemani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,289 |
Cash | £1,147 |
Current Liabilities | £11,797 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 2 days from now) |
15 March 2021 | Registered office address changed from 16 Barry Road London NW10 8DL to Flat 2 19 Cunliffe Terrace Bradford BD8 7AS on 15 March 2021 (1 page) |
---|---|
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
16 May 2019 | Notification of Habib Solemani as a person with significant control on 10 May 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2018 | Registered office address changed from Unit 1 Unit 1 Queens Road Keighley BD21 1ES England to 16 Barry Road London NW10 8DL on 28 November 2018 (1 page) |
19 November 2018 | Administrative restoration application (3 pages) |
19 November 2018 | Confirmation statement made on 7 May 2018 with no updates (2 pages) |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2017 | Registered office address changed from 8 Victoria Terrace Keighley West Yorkshire BD21 4HX to Unit 1 Unit 1 Queens Road Keighley BD21 1ES on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 8 Victoria Terrace Keighley West Yorkshire BD21 4HX to Unit 1 Unit 1 Queens Road Keighley BD21 1ES on 2 November 2017 (1 page) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 May 2017 with no updates (3 pages) |
31 October 2016 | Withdraw the company strike off application (1 page) |
31 October 2016 | Withdraw the company strike off application (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
21 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 May 2014 | Director's details changed for Mr Habib Soleman on 7 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Habib Soleman on 7 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Habib Soleman on 7 May 2014 (2 pages) |
13 May 2014 | Appointment of Mr Habib Soleman as a director (2 pages) |
13 May 2014 | Registered office address changed from 353a Great Horton Road, Bradford, West Yorkshire, BD7 3BZ United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Mr Habib Soleman as a director (2 pages) |
13 May 2014 | Registered office address changed from 353a Great Horton Road, Bradford, West Yorkshire, BD7 3BZ United Kingdom on 13 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
8 May 2014 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|