West Ashton
Trowbridge
Wiltshire
BA14 6AZ
Director Name | Charlotte Hannah Bond Odedra |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Childrens Clothing Retailer |
Country of Residence | England |
Correspondence Address | 2 The Gardens Heddington Wiltshire SN11 0QB |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Charlotte Hannah Bond Odedra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Childrens Clothing Retailer |
Correspondence Address | 2 St. Georges Place Semington Trowbridge Wiltshire BA14 6GB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
200 at £1 | M.k. Odedra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,369 |
Cash | £2,295 |
Current Liabilities | £56,800 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Director's details changed for Mayur Karson Odera on 4 January 2013 (3 pages) |
21 October 2013 | Director's details changed for Mayur Karson Odera on 4 January 2013 (3 pages) |
21 October 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mayur Karson Odera on 4 January 2013 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 August 2012 | Director's details changed for Mayur Karson Odera on 22 June 2012 (2 pages) |
20 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Mayur Karson Odera on 22 June 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 March 2012 | Termination of appointment of Charlotte Hannah Bond Odedra as a secretary on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Charlotte Hannah Bond Odedra as a secretary on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Charlotte Hannah Bond Odedra as a secretary on 6 March 2012 (1 page) |
15 August 2011 | Secretary's details changed for Charlotte Hannah Bond Odedra on 4 October 2010 (2 pages) |
15 August 2011 | Secretary's details changed for Charlotte Hannah Bond Odedra on 4 October 2010 (2 pages) |
15 August 2011 | Secretary's details changed for Charlotte Hannah Bond Odedra on 4 October 2010 (2 pages) |
12 August 2011 | Director's details changed for Mayur Karson Odera on 4 October 2010 (2 pages) |
12 August 2011 | Director's details changed for Mayur Karson Odera on 4 October 2010 (2 pages) |
12 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Mayur Karson Odera on 4 October 2010 (2 pages) |
12 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Accounts made up to 30 September 2010 (5 pages) |
27 April 2011 | Accounts made up to 30 September 2010 (5 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
12 January 2011 | Termination of appointment of Charlotte Odedra as a director (1 page) |
12 January 2011 | Termination of appointment of Charlotte Odedra as a director (1 page) |
25 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Charlotte Hannah Bond Odedra on 19 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Charlotte Hannah Bond Odedra on 19 March 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Charlotte Hannah Bond Odedra on 19 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Mayur Karson Odera on 19 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Charlotte Hannah Bond Odedra on 19 March 2010 (2 pages) |
24 August 2010 | Director's details changed for Mayur Karson Odera on 19 March 2010 (2 pages) |
28 September 2009 | Director and secretary's change of particulars / charlotte odedra / 09/09/2009 (1 page) |
28 September 2009 | Director and secretary's change of particulars / charlotte odedra / 09/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / mayur odera / 09/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / mayur odera / 09/09/2009 (1 page) |
6 August 2009 | Director and secretary appointed charlotte hanwah bond odedra (1 page) |
6 August 2009 | Director and secretary appointed charlotte hanwah bond odedra (1 page) |
23 July 2009 | Director appointed mayur karson odera (2 pages) |
23 July 2009 | Director appointed mayur karson odera (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
17 July 2009 | Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page) |
17 July 2009 | Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page) |
25 June 2009 | Appointment terminated director ela shah (1 page) |
25 June 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
25 June 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
25 June 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
25 June 2009 | Appointment terminated director ela shah (1 page) |
25 June 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
23 June 2009 | Incorporation (18 pages) |
23 June 2009 | Incorporation (18 pages) |