Reading
RG1 4AQ
Director Name | Mrs Shivani Singh |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 February 2018(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 87 Sapphire House 315 South Row Milton Keynes Buckinghamshire MK9 2FH |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 12 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 12 March |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (1 page) |
19 March 2019 | Previous accounting period shortened from 31 March 2019 to 12 March 2019 (1 page) |
19 March 2019 | Unaudited abridged accounts made up to 12 March 2019 (5 pages) |
3 January 2019 | Director's details changed for Mr Ankush Malik on 3 January 2019 (2 pages) |
3 January 2019 | Change of details for Mr Ankush Malik as a person with significant control on 3 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
2 January 2019 | Withdrawal of a person with significant control statement on 2 January 2019 (2 pages) |
2 January 2019 | Appointment of Mr Ankush Malik as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Shivani Singh as a director on 1 January 2019 (1 page) |
2 January 2019 | Notification of Ankush Malik as a person with significant control on 1 January 2019 (2 pages) |
12 November 2018 | Registered office address changed from Building 3 Chiswick Park 566 Office Gold Chiswick High Road London W4 5YA United Kingdom to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 12 November 2018 (1 page) |
7 November 2018 | Registered office address changed from PO Box Mk 92Fh Flat 87 Sapphire House 315 South Row Milton Keynes Bukinghamshire MK9 2FH United Kingdom to Building 3 Chiswick Park 566 Office Gold Chiswick High Road London W4 5YA on 7 November 2018 (1 page) |
11 April 2018 | Director's details changed for Mrs Shivani Singh on 11 April 2018 (2 pages) |
11 April 2018 | Registered office address changed from Flat 87 Sapphire House 315 South Row Milton Keynes Buckinghamshire MK9 2FH England to PO Box Mk 92Fh Flat 87 Sapphire House 315 South Row Milton Keynes Bukinghamshire MK9 2FH on 11 April 2018 (1 page) |
11 April 2018 | Registered office address changed from Flat 160, City View Centerway Apartments Axon Place Ilford Essex IG1 1NL United Kingdom to Flat 87 Sapphire House 315 South Row Milton Keynes Buckinghamshire MK9 2FH on 11 April 2018 (1 page) |
15 March 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
5 February 2018 | Incorporation Statement of capital on 2018-02-05
|
5 February 2018 | Incorporation Statement of capital on 2018-02-05
|