Wembley
London
HA0 2AA
Director Name | Mrs Monika Sharma |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 576-582 High Road Wembley London HA0 2AA |
Director Name | Mr Rajesh Rao |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 576-582 High Road Wembley London HA0 2AA |
Registered Address | 576-582 High Road Wembley London HA0 2AA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
21 June 2019 | Delivered on: 3 July 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
29 May 2019 | Delivered on: 14 June 2019 Persons entitled: Jignesh Brahmbhatt Classification: A registered charge Particulars: 576-582 high road wembley. Outstanding |
9 October 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Notification of Monika Sharma as a person with significant control on 8 August 2022 (2 pages) |
19 December 2022 | Termination of appointment of Catherine Rao as a director on 19 December 2022 (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
8 August 2022 | Cessation of Catherine Rao as a person with significant control on 8 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
12 April 2022 | Satisfaction of charge 118364510001 in full (1 page) |
12 April 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
13 December 2021 | Satisfaction of charge 118364510002 in full (1 page) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
25 October 2021 | Termination of appointment of Rajesh Rao as a director on 20 September 2021 (1 page) |
25 October 2021 | Appointment of Mrs Monika Sharma as a director on 20 September 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
14 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
3 July 2019 | Registration of charge 118364510002, created on 21 June 2019 (45 pages) |
14 June 2019 | Registration of charge 118364510001, created on 29 May 2019 (36 pages) |
20 February 2019 | Incorporation Statement of capital on 2019-02-20
|