London
W1K 4AG
Director Name | Ajitsingh Medtia |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Grosvenor Square London W1K 4AG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Nigel Thiang Ong Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Seville Street Shaw Oldham Lancashire OL2 8SF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of Ajitsingh Medtia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,629 |
Cash | £2,366 |
Current Liabilities | £22,995 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 6 October 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 March 2012 | Termination of appointment of Nigel Birtwistle as a secretary (1 page) |
1 March 2012 | Termination of appointment of Nigel Birtwistle as a secretary (1 page) |
14 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Shruti Kumari Medtia on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Shruti Kumari Medtia on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Shruti Kumari Medtia on 7 October 2009 (2 pages) |
20 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
19 January 2009 | Appointment terminated director ajitsingh medtia (1 page) |
19 January 2009 | Appointment terminated director ajitsingh medtia (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 July 2008 | Director appointed shruti kumari medtia (2 pages) |
11 July 2008 | Director appointed shruti kumari medtia (2 pages) |
12 December 2007 | Return made up to 06/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 06/10/07; full list of members (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 16 st john street london EC1M 4NT (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 16 st john street london EC1M 4NT (1 page) |
6 October 2006 | Incorporation (14 pages) |
6 October 2006 | Incorporation (14 pages) |