58 Station Road
North Harrow
Middlesex
HA2 7SA
Director Name | Miss Sanya Kharbanda |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 February 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA |
Director Name | Mr Aditya Singh Nathawat |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Dingle Lane Solihull West Midlands B91 3NQ |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2019) |
Correspondence Address | 3rd Floor, 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2019) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Registered Address | 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
21 November 2019 | Change of name notice (2 pages) |
21 November 2019 | Resolutions
|
2 September 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
22 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Director's details changed for Mr Akshay Kharbanda on 31 July 2019 (2 pages) |
1 August 2019 | Registered office address changed from 3rd Floor, 5 Lloyds Avenue London EC3N 3AE England to 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA on 1 August 2019 (1 page) |
31 July 2019 | Director's details changed for Mr Akshay Kharbanda on 31 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Miss Sanya Kharbanda on 31 July 2019 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 13 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 13 March 2019 (1 page) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Sanya Kharbanda as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Sanya Kharbanda as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Akshay Kharbanda as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Akshay Kharbanda as a person with significant control on 7 July 2017 (2 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 April 2016 | Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Amicorp (Uk) Directors Limited as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Amicorp (Uk) Directors Limited as a director on 1 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to 3rd Floor, 5 Lloyds Avenue London EC3N 3AE on 11 April 2016 (1 page) |
11 April 2016 | Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 1 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to 3rd Floor, 5 Lloyds Avenue London EC3N 3AE on 11 April 2016 (1 page) |
23 February 2016 | Termination of appointment of Aditya Singh Nathawat as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Aditya Singh Nathawat as a director on 23 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Akshay Kharbanda as a director on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of Miss Sanya Kharbanda as a director on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Akshay Kharbanda as a director on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of Miss Sanya Kharbanda as a director on 1 February 2016 (2 pages) |
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|