London
SE13 6TY
Director Name | Mrs Srirupa Banerjee |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 April 2014(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ormonde Road Chester CH2 2AH Wales |
Registered Address | 89 Jacobs Well Lane Wakefield West Yorkshire WF1 3PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Sayanta Dutta 50.00% Ordinary |
---|---|
1 at £1 | Srirupa Banerjee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,835 |
Cash | £22,097 |
Current Liabilities | £18,646 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2022 | Application to strike the company off the register (1 page) |
15 June 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
14 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
11 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 September 2015 | Registered office address changed from 42 Ormonde Road Chester CH2 2AH to C/O Uktax Accountants 89 Jacobs Well Lane Wakefield West Yorkshire WF1 3PB on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 42 Ormonde Road Chester CH2 2AH to C/O Uktax Accountants 89 Jacobs Well Lane Wakefield West Yorkshire WF1 3PB on 29 September 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 April 2014 | Appointment of Mrs Srirupa Banerjee as a director (2 pages) |
5 April 2014 | Appointment of Mrs Srirupa Banerjee as a director (2 pages) |
8 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
10 February 2014 | Registered office address changed from 6 Lindfields Saltney Chester CH4 8QD United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 6 Lindfields Saltney Chester CH4 8QD United Kingdom on 10 February 2014 (1 page) |
14 December 2013 | Registered office address changed from 3 Davenham Avenue Northwood Middlesex HA6 3HW United Kingdom on 14 December 2013 (1 page) |
14 December 2013 | Registered office address changed from 3 Davenham Avenue Northwood Middlesex HA6 3HW United Kingdom on 14 December 2013 (1 page) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Director's details changed for Mr Sayanta Dutta on 17 March 2013 (2 pages) |
17 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Director's details changed for Mr Sayanta Dutta on 17 March 2013 (2 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|