London
NW3 5EG
Director Name | Mrs Rupal Maheshwari |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | It Repairs And Sales |
Country of Residence | United Kingdom |
Correspondence Address | Mezz Office 7 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB |
Director Name | Mrs Rupal Maheshwari |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2019) |
Role | It Repairs & Sales |
Country of Residence | England |
Correspondence Address | 4 Regency Parade, Finchley Road London NW3 5EG |
Website | mindthemac.co.uk |
---|---|
Telephone | 01708 755855 |
Telephone region | Romford |
Registered Address | 4 Regency Parade, Finchley Road London NW3 5EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
9 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
22 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Rupal Maheshwari as a director on 31 December 2019 (1 page) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (9 pages) |
31 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
25 May 2018 | Change of details for Mr Ravi Bajaj as a person with significant control on 25 May 2018 (2 pages) |
11 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 August 2017 | Registered office address changed from Unit 135 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB England to 4 Regency Parade Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 4 Regency Parade Regency Parade, Finchley Road London NW3 5EG England to 4 Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Unit 135 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB England to 4 Regency Parade Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 4 Regency Parade London NW3 5EG England to 4 Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 4 Regency Parade London NW3 5EG England to 4 Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 4 Regency Parade Regency Parade, Finchley Road London NW3 5EG England to 4 Regency Parade, Finchley Road London NW3 5EG on 21 August 2017 (1 page) |
27 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
13 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
28 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
23 November 2015 | Registered office address changed from Mezz Office 7 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB United Kingdom to Unit 135 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Mezz Office 7 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB United Kingdom to Unit 135 Romford Shopping Hall 43 Market Place Romford Essex RM1 3AB on 23 November 2015 (1 page) |
29 October 2015 | Director's details changed for Mr Ravi Bajaj on 24 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Ravi Bajaj on 24 October 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Rupal Maheshwari as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Rupal Maheshwari as a director on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Rupal Maheshwari as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Rupal Maheshwari as a director on 26 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mr Ravi Rahul Bajaj on 27 February 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ravi Rahul Bajaj on 27 February 2015 (2 pages) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|