North West House
London
NW1 5PU
Director Name | Mr Kaushal Kiran Shah |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 11 November 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Unit 42, Kings College Court 55 Primrose Hill Road London NW3 3EA |
Secretary Name | Mr Abhishek Jain |
---|---|
Status | Resigned |
Appointed | 11 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Aldershot Road London NW6 7LF |
Secretary Name | Mr Kaushal Shah |
---|---|
Status | Resigned |
Appointed | 11 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 42, Kings College Court 55 Primrose Hill Road London NW3 3EA |
Registered Address | 119-127 Marylebone Road North West House London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
---|---|
4 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
9 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
5 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
7 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 119 Marylebone Road Marylebone London London NW1 5PU United Kingdom to 119-127 Marylebone Road North West House London NW1 5PU on 22 November 2018 (1 page) |
22 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 May 2018 | Registered office address changed from Unit 42, Kings College Court 55 Primrose Hill Road London NW3 3EA United Kingdom to 119 Marylebone Road Marylebone London London NW1 5PU on 3 May 2018 (1 page) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
4 July 2017 | Director's details changed for Mr Abhishek Jain on 3 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Abhishek Jain on 3 July 2017 (2 pages) |
4 July 2017 | Change of details for Mr Abhishek Jain as a person with significant control on 3 July 2017 (2 pages) |
4 July 2017 | Change of details for Mr Abhishek Jain as a person with significant control on 3 July 2017 (2 pages) |
26 April 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
26 April 2017 | Termination of appointment of Kaushal Shah as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Abhishek Jain as a secretary on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Kaushal Shah as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Abhishek Jain as a secretary on 31 March 2017 (1 page) |
26 April 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|