London
W1F 7LN
Director Name | Maurice Anthony Edwards |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Lombrici 2 Camaiore 55041 Toscana 55041 L |
Secretary Name | Mr Alistair Cameron White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 62 Blenheim Gardens Wallington Surrey SM6 9PS |
Director Name | Mrs Anvita Dipak Rao |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Secretary Name | Mrs Anvita Dipak Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Secretary Name | Mr Dipak Shanker Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(21 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Registered Address | Ramillies House 2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Ian Gillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£255 |
Current Liabilities | £596 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Application to strike the company off the register (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 July 2017 | Director's details changed for Ian Gillan on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Ian Gillan on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Ian Gillan as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Director's details changed for Ian Gillan on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Ian Gillan on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Ian Gillan as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 August 2015 | Termination of appointment of Dipak Shanker Rao as a director on 26 May 2015 (1 page) |
6 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Dipak Shanker Rao as a secretary on 26 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Dipak Shanker Rao as a secretary on 26 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Dipak Shanker Rao as a director on 26 May 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 June 2015 | Registered office address changed from 49 South Molton Street London W1K 5LH England to Ramillies House 2 Ramillies Street London W1F 7LN on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 49 South Molton Street London W1K 5LH England to Ramillies House 2 Ramillies Street London W1F 7LN on 19 June 2015 (1 page) |
11 March 2015 | Registered office address changed from Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW to 49 South Molton Street London W1K 5LH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW to 49 South Molton Street London W1K 5LH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 11 March 2015 (1 page) |
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
3 March 2014 | Total exemption full accounts made up to 30 June 2013 (2 pages) |
3 March 2014 | Total exemption full accounts made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (2 pages) |
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (2 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Maurice Edwards as a director (1 page) |
1 July 2011 | Termination of appointment of Maurice Edwards as a director (1 page) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
13 August 2008 | Director appointed mr dipak shanker rao (1 page) |
13 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
13 August 2008 | Director appointed mr dipak shanker rao (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
26 July 2007 | Location of register of members (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
29 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
12 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
14 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 July 2000 | Return made up to 27/06/00; full list of members
|
6 July 2000 | Return made up to 27/06/00; full list of members
|
27 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
27 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 August 1999 | Return made up to 27/06/99; full list of members
|
17 August 1999 | Return made up to 27/06/99; full list of members
|
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
16 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
16 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
24 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
24 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
15 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
15 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 7-11 woodcote road surrey SM6 0LH (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 7-11 woodcote road surrey SM6 0LH (1 page) |
14 August 1996 | Return made up to 27/06/96; full list of members
|
14 August 1996 | Return made up to 27/06/96; full list of members
|
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
7 August 1995 | Resolutions
|
7 August 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
7 August 1995 | Resolutions
|
7 August 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
26 February 1973 | Incorporation (14 pages) |
26 February 1973 | Incorporation (14 pages) |