Victoria Rd
Aldershot
Hampshire
GU11 1EJ
Secretary Name | Mrs Sarju Shah |
---|---|
Status | Closed |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Saint Close Hebburn NE31 2BG |
Director Name | Mrs Sarju Shah |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Saint Close Hebburn NE31 2BG |
Registered Address | 23 Saint Close Hebburn NE31 2BG |
---|
1 at £1 | Ben Bahadur Malla 50.00% Ordinary |
---|---|
1 at £1 | Sarju Shah 50.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (1 page) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from 49 Alnwick Road South Shields Tyne & Wear NE34 0LB to 23 Saint Close Hebburn NE31 2BG on 13 July 2018 (1 page) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
18 May 2016 | Appointment of Mrs Sarju Shah as a secretary on 11 September 2014 (2 pages) |
18 May 2016 | Appointment of Mrs Sarju Shah as a secretary on 11 September 2014 (2 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 11 September 2014
|
12 April 2016 | Statement of capital following an allotment of shares on 11 September 2014
|
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 January 2016 | Appointment of Mrs Sarju Shah as a director on 30 December 2015 (2 pages) |
4 January 2016 | Appointment of Mrs Sarju Shah as a director on 30 December 2015 (2 pages) |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
14 November 2014 | Registered office address changed from Suite 15, Floor 5 Victoria House Victoria Rd Aldershot Hampshire GU11 1EJ England to 49 Alnwick Road South Shields Tyne & Wear Ne34 Olb on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Suite 15, Floor 5 Victoria House Victoria Rd Aldershot Hampshire GU11 1EJ England to 49 Alnwick Road South Shields Tyne & Wear Ne34 Olb on 14 November 2014 (1 page) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|