London
W9 2EH
Director Name | Mr Girish Verma |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hour House 32 High Street Rickmansworth WD3 1ER |
Secretary Name | Mr Rajeev Rana |
---|---|
Status | Current |
Appointed | 01 August 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | The Hour House 32 High Street Rickmansworth WD3 1ER |
Director Name | Dr Sumedha Sindwani |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Hour House 32 High Street Rickmansworth WD3 1ER |
Website | www.thesixoclockshop.com |
---|
Registered Address | The Hour House 32 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
15 December 2020 | Termination of appointment of Sumedha Sindwani as a director on 29 February 2020 (1 page) |
14 December 2020 | Registered office address changed from 76B Shirland Road Maida Vale London W9 2EH to The Hour House 32 High Street Rickmansworth WD3 1ER on 14 December 2020 (1 page) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
12 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Appointment of Mr Girish Verma as a director on 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
31 May 2017 | Appointment of Mr Girish Verma as a director on 31 May 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Registered office address changed from Shirland Road Shirland Road London W9 2EH United Kingdom to 76B Shirland Road Maida Vale London W9 2EH on 31 March 2017 (2 pages) |
31 March 2017 | Registered office address changed from Shirland Road Shirland Road London W9 2EH United Kingdom to 76B Shirland Road Maida Vale London W9 2EH on 31 March 2017 (2 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-10-03
|
3 October 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-10-03
|
3 October 2016 | Administrative restoration application (3 pages) |
3 October 2016 | Administrative restoration application (3 pages) |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|