Burbage
Winckley
Leicestershire
LE10 3ED
Director Name | Jim Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Watling Street Burbage Winckley Leicestershire LE10 3ED |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Diana Smith 50.00% Ordinary |
---|---|
50 at £1 | Jim Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,297 |
Cash | £3,248 |
Current Liabilities | £1,826 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Appointment of Dianna Smith as a director (3 pages) |
31 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
31 October 2009 | Appointment of Jim Smith as a director (3 pages) |
20 October 2009 | Termination of appointment of Ashok Bhardwaj as a secretary (1 page) |
20 October 2009 | Termination of appointment of Ela Shah as a director (1 page) |
20 October 2009 | Termination of appointment of Bhardwaj Corporate Services Limited as a director (1 page) |
15 October 2009 | Registered office address changed from 47-49 Green Northwood Northwood HA6 3AE United Kingdom on 15 October 2009 (1 page) |
13 October 2009 | Incorporation
|