London
SW7 5EW
Director Name | Mr Manish Mehta |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT |
Registered Address | 1 A Hyde Park Gate London SW7 5EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
13 November 2020 | Termination of appointment of Manish Mehta as a director on 12 November 2020 (1 page) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
14 July 2020 | Confirmation statement made on 22 February 2020 with no updates (1 page) |
14 July 2020 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
14 July 2020 | Administrative restoration application (3 pages) |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2019 | Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019 (1 page) |
7 March 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 October 2018 | Registered office address changed from Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE United Kingdom to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 19 October 2018 (1 page) |
12 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
29 March 2018 | Director's details changed for Mr Manish Mehta on 1 February 2017 (2 pages) |
28 March 2018 | Director's details changed for Mr Gursamarjit Singh on 5 September 2017 (2 pages) |
28 March 2018 | Change of details for Mr Gursamarjit Singh as a person with significant control on 5 September 2017 (2 pages) |
26 March 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 June 2017 | Registered office address changed from Hinwick House Hinwick Bedfordshire NN29 7JE United Kingdom to Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Hinwick House Hinwick Bedfordshire NN29 7JE United Kingdom to Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE on 1 June 2017 (1 page) |
28 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
31 January 2017 | Incorporation
Statement of capital on 2017-01-31
|
31 January 2017 | Incorporation
Statement of capital on 2017-01-31
|