West Bridgford
Nottingham
NG2 7QS
Director Name | Viral Shah |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 September 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland |
Director Name | Ms Jenita Rani Sasikumar |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2020) |
Role | Business Woman |
Country of Residence | India |
Correspondence Address | Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN Scotland |
Registered Address | Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
1 at £1 | Stasa Stasic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £1,493 |
Current Liabilities | £1,493 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Termination of appointment of Jenita Rani Sasikumar as a director on 1 December 2020 (1 page) |
9 December 2020 | Cessation of Jenita Rani Sasikumar as a person with significant control on 1 December 2020 (1 page) |
22 July 2020 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
24 June 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Confirmation statement made on 10 May 2018 with updates (3 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
31 May 2017 | Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 January 2017 | Termination of appointment of Viral Shah as a director on 17 January 2017 (1 page) |
22 January 2017 | Termination of appointment of Viral Shah as a director on 17 January 2017 (1 page) |
22 January 2017 | Appointment of Ms Jenita Rani Sasikumar as a director on 16 January 2017 (2 pages) |
22 January 2017 | Appointment of Ms Jenita Rani Sasikumar as a director on 16 January 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 March 2016 | Director's details changed for Viral Shah on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Viral Shah on 3 March 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 October 2015 | Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 (1 page) |
18 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 September 2014 | Termination of appointment of Stasa Stasic as a director on 10 August 2014 (1 page) |
10 September 2014 | Appointment of Viral Shah as a director on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Viral Shah as a director on 10 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Stasa Stasic as a director on 10 August 2014 (1 page) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|