Harlow
CM20 3BL
Director Name | Mrs Sonita K C |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Nepalese |
Status | Closed |
Appointed | 31 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 August 2019) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 78 Cooks Spinney Harlow CM20 3BL |
Director Name | Zulfiqar Ali |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 66 Chadwell Heath Lane Romford RM6 4NP |
Secretary Name | Zulfiqar Ali |
---|---|
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Chadwell Heath Lane Romford RM6 4NP |
Registered Address | 78 Cooks Spinney Harlow CM20 3BL |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
1000 at £1 | Ram Sundar Rayamajhi 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
24 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 6 Ordnance Close Feltham TW13 7AU England to 78 Cooks Spinney Harlow CM20 3BL on 16 April 2018 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mrs Sonita K C as a director on 31 October 2015 (2 pages) |
3 January 2017 | Appointment of Mrs Sonita K C as a director on 31 October 2015 (2 pages) |
6 December 2016 | Registered office address changed from 30 Avonwick Road Hounslow TW3 4DY to 6 Ordnance Close Feltham TW13 7AU on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 30 Avonwick Road Hounslow TW3 4DY to 6 Ordnance Close Feltham TW13 7AU on 6 December 2016 (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | Termination of appointment of Zulfiqar Ali as a secretary on 31 October 2014 (1 page) |
1 December 2015 | Termination of appointment of Zulfiqar Ali as a director on 31 October 2014 (1 page) |
1 December 2015 | Termination of appointment of Zulfiqar Ali as a director on 31 October 2014 (1 page) |
1 December 2015 | Termination of appointment of Zulfiqar Ali as a secretary on 31 October 2014 (1 page) |
1 December 2015 | Appointment of Mr Ram Sundar Rayamajhi as a director on 1 November 2014 (2 pages) |
1 December 2015 | Appointment of Mr Ram Sundar Rayamajhi as a director on 1 November 2014 (2 pages) |
1 December 2015 | Registered office address changed from 66 Chadwell Heath Lane Romford RM6 4NP England to 30 Avonwick Road Hounslow TW3 4DY on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 66 Chadwell Heath Lane Romford RM6 4NP England to 30 Avonwick Road Hounslow TW3 4DY on 1 December 2015 (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|