Sidcup
Kent
DA15 8RP
Director Name | Mrs Nipa Gandhi |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 45 Wertheim Way Huntingdon Cambs PE29 6US |
Secretary Name | Mr Devang Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wertheim Way Huntingdon Cambridgeshire PE29 6US |
Secretary Name | Mr Tushar Shah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 635 Harrow Road Wembley Middlesex HA0 2ET |
Director Name | Mrs Preeti Agarwal |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hawkins Close Harrow Middlesex HA1 4DJ |
Director Name | Dr Lora Asparuhova Sivova |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 15 August 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Monument Street London EC3R 8BT |
Secretary Name | DNS Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 2008) |
Correspondence Address | Fulton House Fulton Road Wembley Middlesex HA9 0TF |
Telephone | 0845 4500010 |
---|---|
Telephone region | Unknown |
Registered Address | 10 The Edge Clowes Street Salford M3 5NB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Anne Osborne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,687 |
Cash | £47,092 |
Current Liabilities | £184,712 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
9 November 2010 | Delivered on: 12 November 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 September 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
14 December 2022 | Cessation of Niall Bradley as a person with significant control on 7 February 2022 (1 page) |
14 December 2022 | Termination of appointment of Anne Osborne as a director on 31 October 2022 (1 page) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
23 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2022 | Notification of Niall Bradley as a person with significant control on 7 February 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
22 February 2022 | Cessation of Anne Osborne as a person with significant control on 7 February 2022 (1 page) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 October 2019 | Resolutions
|
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Registered office address changed from 29 Weymouth Mews London W1G 7ED England to 10 the Edge Clowes Street Salford M3 5NB on 27 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Registered office address changed from 145-147 st. John Street London EC1V 4PY to 29 Weymouth Mews London W1G 7ED on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 145-147 st. John Street London EC1V 4PY to 29 Weymouth Mews London W1G 7ED on 14 July 2016 (1 page) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Termination of appointment of Lora Sivova as a director (1 page) |
22 October 2012 | Termination of appointment of Lora Sivova as a director (1 page) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Appointment of Lora Asparuhova Sivova as a director (2 pages) |
16 August 2011 | Appointment of Lora Asparuhova Sivova as a director (2 pages) |
4 August 2011 | Registered office address changed from 50 Beechcroft Road Bushey WD23 2JU England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 50 Beechcroft Road Bushey WD23 2JU England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 50 Beechcroft Road Bushey WD23 2JU England on 4 August 2011 (1 page) |
8 July 2011 | Registered office address changed from 145-147 St. John Street London EC1V 4PY on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 145-147 St. John Street London EC1V 4PY on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 145-147 St. John Street London EC1V 4PY on 8 July 2011 (1 page) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Appointment of Ms Anne Osborne as a director (2 pages) |
26 November 2010 | Termination of appointment of Preeti Agarwal as a director (1 page) |
26 November 2010 | Termination of appointment of Preeti Agarwal as a director (1 page) |
26 November 2010 | Appointment of Ms Anne Osborne as a director (2 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Director's details changed for Mrs Preeti Agarwal on 6 March 2010 (2 pages) |
13 March 2010 | Termination of appointment of Tushar Shah as a secretary (1 page) |
13 March 2010 | Termination of appointment of Tushar Shah as a secretary (1 page) |
13 March 2010 | Director's details changed for Mrs Preeti Agarwal on 6 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mrs Preeti Agarwal on 6 March 2010 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from EH2.9, Elliot house 10-12 allington street london SW1E 5EH united kingdom (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from EH2.9, Elliot house 10-12 allington street london SW1E 5EH united kingdom (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 October 2008 | Return made up to 06/03/08; full list of members; amend (9 pages) |
24 October 2008 | Return made up to 06/03/08; full list of members; amend (9 pages) |
4 September 2008 | Secretary appointed mr tushar shah (1 page) |
4 September 2008 | Appointment terminated secretary dns consultancy LTD (1 page) |
4 September 2008 | Secretary appointed mr tushar shah (1 page) |
4 September 2008 | Appointment terminated secretary dns consultancy LTD (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 145 - 157 st johns street london EC1V 4PY united kingdom (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 145 - 157 st johns street london EC1V 4PY united kingdom (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from secong floor 145-157 st. John street london EC1V 4PY united kingdom (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from secong floor 145-157 st. John street london EC1V 4PY united kingdom (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 45 wertheim way huntingdon cambs PE29 6US (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 45 wertheim way huntingdon cambs PE29 6US (1 page) |
9 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 May 2008 | Director appointed mrs preeti agarwal (1 page) |
14 May 2008 | Secretary appointed dns consultancy LTD (1 page) |
14 May 2008 | Director appointed mrs preeti agarwal (1 page) |
14 May 2008 | Appointment terminated secretary devang gandhi (1 page) |
14 May 2008 | Appointment terminated director nipa gandhi (1 page) |
14 May 2008 | Secretary appointed dns consultancy LTD (1 page) |
14 May 2008 | Appointment terminated director nipa gandhi (1 page) |
14 May 2008 | Appointment terminated secretary devang gandhi (1 page) |
7 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
6 March 2006 | Incorporation (14 pages) |
6 March 2006 | Incorporation (14 pages) |