Sunderland
SR6 0BY
Director Name | Mr Vijay Sharma |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chesterfield Road Ashford Middlesex TW15 2NE |
Registered Address | 17/18 Roker Avenue Sunderland SR6 0BY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Latest Accounts | 28 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 May |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 July 2023 | Application to strike the company off the register (1 page) |
9 January 2023 | Micro company accounts made up to 28 May 2022 (3 pages) |
6 January 2023 | Micro company accounts made up to 28 May 2021 (3 pages) |
6 January 2023 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
5 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2023 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 28 May 2019 (3 pages) |
5 January 2023 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 28 May 2020 (3 pages) |
5 January 2023 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2019 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
26 May 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
27 April 2019 | Registered office address changed from 18a Roker Avenue Sunderland SR6 0BY England to 17/18 Roker Avenue Sunderland SR6 0BY on 27 April 2019 (1 page) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
8 June 2018 | Registered office address changed from 38 Ince Road Hersham Walton-on-Thames KT12 5BJ England to 18a Roker Avenue Sunderland SR6 0BY on 8 June 2018 (1 page) |
8 June 2018 | Cessation of Anjuly Sharma as a person with significant control on 1 March 2018 (1 page) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Anjuly Sharma as a person with significant control on 30 April 2016 (2 pages) |
16 October 2017 | Notification of Anjuly Sharma as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 September 2017 | Amended total exemption full accounts made up to 31 May 2017 (6 pages) |
27 September 2017 | Amended total exemption full accounts made up to 31 May 2017 (6 pages) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
21 March 2017 | Registered office address changed from 41 Chesterfield Road Ashford Middlesex TW15 2NE United Kingdom to 38 Ince Road Hersham Walton-on-Thames KT12 5BJ on 21 March 2017 (1 page) |
21 March 2017 | Director's details changed for Mrs Anjuly Sharma on 10 March 2017 (2 pages) |
21 March 2017 | Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 March 2017 | Director's details changed for Mrs Anjuly Sharma on 10 March 2017 (2 pages) |
21 March 2017 | Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 March 2017 | Registered office address changed from 41 Chesterfield Road Ashford Middlesex TW15 2NE United Kingdom to 38 Ince Road Hersham Walton-on-Thames KT12 5BJ on 21 March 2017 (1 page) |
15 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Appointment of Mrs Anjuly Sharma as a director on 1 February 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Anjuly Sharma as a director on 1 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Vijay Sharma as a director on 1 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Vijay Sharma as a director on 1 February 2016 (1 page) |
9 March 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|