Tower Building Southwest Ikoyi
Lagos
Foreign
Secretary Name | Nari Siroomal Gwalani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(33 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | 31c Raymond Njokou Flat No 1 Water Tower Building Southwest Ikoyi Lagos Foreign |
Director Name | Sangeeta Nari Gwalani |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(35 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | 69 Marlborough Mansions, Cannon Hill London NW6 1JT |
Secretary Name | Ernest William John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(20 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 18 The Drive West Wickham Kent BR4 0EP |
Director Name | Rupchand Issardas Bhojwani |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 September 1995(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 May 2006) |
Role | Businessman |
Correspondence Address | Bunu Sheriff Gardens Flat C G/F Probyn Road Ikoyi Lagos Foreign |
Director Name | Kiran Rupchand Jhanghiani |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1997(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | Hohenstaufen Gasse 7-19 Vienna 1010 Foreign |
Secretary Name | Murli Ramnani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(30 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 143 Blackbrook Lane Bickley Kent BR1 2HL |
Secretary Name | Kiran Rupchand Jhanghiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | Hohemstaufen Gasse 7-19 Vienna Austria 1010 Foreign |
Director Name | Sunita Rupchand Bhojwani |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 July 2003(33 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 25 The Bishops Avenue London N2 0AL |
Director Name | Mark William Biddlecombe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 3 Fairfield Avenue La Pouquelaye, St. Helier Jersey Channel Islands JE2 3FT |
Director Name | Kiran Roop Jhangiani |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 September 2006(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2008) |
Role | Business Woman |
Correspondence Address | Vas Sofia No. 39, Athens Athens 10675 Foreign |
Director Name | Mr Pavan Nari Gwalani |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | West Africa |
Correspondence Address | 15 Olugun Agbaje Victoria Island Lagos, Nigeria |
Registered Address | Albemarle House Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £691,120 |
Cash | £11,204 |
Current Liabilities | £394,645 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Liquidators' statement of receipts and payments to 31 January 2017 (11 pages) |
9 February 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 February 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 February 2017 | Liquidators' statement of receipts and payments to 31 January 2017 (11 pages) |
5 June 2015 | Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow HA1 2AX Middlesexha1 2Ax to Albemarle House Albemarle Street London W1S 4HA on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow HA1 2AX Middlesexha1 2Ax to Albemarle House Albemarle Street London W1S 4HA on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow HA1 2AX Middlesexha1 2Ax to Albemarle House Albemarle Street London W1S 4HA on 5 June 2015 (2 pages) |
20 May 2015 | Declaration of solvency (3 pages) |
20 May 2015 | Appointment of a voluntary liquidator (1 page) |
20 May 2015 | Resolutions
|
20 May 2015 | Declaration of solvency (3 pages) |
20 May 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Termination of appointment of Pavan Nari Gwalani as a director on 20 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Pavan Nari Gwalani as a director on 20 February 2015 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Appointment of Mr Pavan Nari Gwalani as a director (2 pages) |
22 December 2011 | Appointment of Mr Pavan Nari Gwalani as a director (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Company name changed kirans (london) LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Company name changed kirans (london) LIMITED\certificate issued on 23/07/10
|
8 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Change of name notice (2 pages) |
24 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from kirkland house, first floor, 11-15 peterborough road, harrow middlesex HA1 2AX (1 page) |
6 June 2009 | Location of register of members (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from kirkland house, first floor, 11-15 peterborough road, harrow middlesex HA1 2AX (1 page) |
6 June 2009 | Location of debenture register (1 page) |
6 June 2009 | Location of register of members (1 page) |
6 June 2009 | Location of debenture register (1 page) |
11 February 2009 | Appointment terminated director mark biddlecombe (1 page) |
11 February 2009 | Appointment terminated director mark biddlecombe (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 69 st johns street london EC1M 4NJ (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 69 st johns street london EC1M 4NJ (1 page) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / sangeeta gwalani / 13/02/2008 (1 page) |
30 May 2008 | Director's change of particulars / sangeeta gwalani / 13/02/2008 (1 page) |
25 March 2008 | Accounts for a small company made up to 31 March 2006 (8 pages) |
25 March 2008 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
31 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (6 pages) |
21 March 2006 | Particulars of mortgage/charge (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
18 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Location of register of members (1 page) |
18 June 2001 | Location of register of members (1 page) |
18 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 June 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 71/73 st john street london EC1M 4AR (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 71/73 st john street london EC1M 4AR (1 page) |
27 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 July 1999 | Return made up to 23/04/99; no change of members (4 pages) |
7 July 1999 | Return made up to 23/04/99; no change of members (4 pages) |
13 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 February 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
2 February 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members
|
7 May 1997 | Return made up to 23/04/97; no change of members
|
3 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
30 December 1995 | Particulars of mortgage/charge (3 pages) |
30 December 1995 | Particulars of mortgage/charge (3 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
21 August 1987 | Resolutions
|
21 August 1987 | Resolutions
|