Loughborough
Leicestershire
LE11 1JF
Director Name | Miss Sheila Nortley |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Lee High Road Lewisham London SE13 5NS |
Registered Address | The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Nagajan Modhwadia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,087 |
Cash | £11,532 |
Current Liabilities | £8,445 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2020 | Application to strike the company off the register (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
28 February 2020 | Change of details for Mr Nagajan Chano Modhwadia as a person with significant control on 28 February 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mr Nagajan Chano Modhwadia on 28 February 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 September 2019 | Registered office address changed from 9 Wood Court Harlesden Road London NW10 3AQ England to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 18 September 2019 (2 pages) |
12 July 2019 | Registered office address changed from 5 High Street Sileby Loughborough LE12 7RX England to 9 Wood Court Harlesden Road London NW10 3AQ on 12 July 2019 (1 page) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 October 2018 | Registered office address changed from 5 High Street High Street Sileby Loughborough LE12 7RX England to 5 High Street Sileby Loughborough LE12 7RX on 1 October 2018 (1 page) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2018 | Registered office address changed from 95 Bottleacre Lane Loughborough Leicestershire LE11 1JF to 5 High Street High Street Sileby Loughborough LE12 7RX on 23 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 May 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 November 2015 | Company name changed kingdom ent group LTD\certificate issued on 27/11/15
|
27 November 2015 | Company name changed kingdom ent group LTD\certificate issued on 27/11/15
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Mr Nagajan Chano Modhwadia on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Nagajan Chano Modhwadia on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Nagajan Chano Modhwadia on 2 April 2013 (2 pages) |
10 December 2012 | Registered office address changed from 65 Lee High Road Lewisham London SE13 5NS England on 10 December 2012 (1 page) |
10 December 2012 | Termination of appointment of Sheila Nortley as a director (1 page) |
10 December 2012 | Termination of appointment of Sheila Nortley as a director (1 page) |
10 December 2012 | Registered office address changed from 65 Lee High Road Lewisham London SE13 5NS England on 10 December 2012 (1 page) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|