London
W1K 5LH
Director Name | Mrs Abigail Eva Flanagan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Saeid Sadeghi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr John Louis Coletta |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 09 July 2006) |
Role | Company Director |
Correspondence Address | Casa Katanga 67 Cactus El Paraiso Alto Estepona Malaga Spain |
Director Name | Maurice Anthony Edwards |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 10 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(15 years, 10 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 |
Secretary Name | Mr Dipak Shanker Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 November 2014) |
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 | 11 April 1994(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Registered Address | 49 South Molton Street London W1K 5LH |
---|---|
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 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Withdraw the company strike off application (1 page) |
15 August 2017 | Withdraw the company strike off application (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 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 13 March 2015 (1 page) |
13 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 13 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 (1 page) |
15 December 2014 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page) |
15 December 2014 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 15 December 2014 (1 page) |
5 November 2014 | Appointment of Michele Allahiary as a director on 17 June 2014 (2 pages) |
5 November 2014 | Appointment of Michele Allahiary as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Abigail Flanagan as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Abigail Flanagan as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Mr Saeid Sadeghi as a director on 17 June 2014 (2 pages) |
29 October 2014 | Appointment of Mr Saeid Sadeghi as a director on 17 June 2014 (2 pages) |
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
|
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (2 pages) |
21 March 2013 | 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 (4 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption full accounts made up to 30 June 2011 (2 pages) |
23 May 2012 | Total exemption full accounts made up to 30 June 2011 (2 pages) |
21 July 2011 | Termination of appointment of Maurice Edwards as a director (1 page) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Termination of appointment of Maurice Edwards as a director (1 page) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 July 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 | Director appointed mr dipak shanker rao (1 page) |
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 | Return made up to 27/06/08; full list of members (4 pages) |
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 | 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) |
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) |
22 January 2007 | Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
16 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
21 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 June 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) |
27 May 2004 | Total exemption full accounts made up to 30 June 2003 (2 pages) |
27 May 2004 | Total exemption full accounts made up to 30 June 2003 (2 pages) |
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) |
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) |
27 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 July 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 July 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 July 2002 | Accounts for a dormant company made up to 30 June 2002 (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 (8 pages) |
17 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
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 (6 pages) |
16 July 1998 | Return made up to 27/06/98; no change of members (6 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 (6 pages) |
15 July 1997 | Return made up to 27/06/97; no change of members (6 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 wallington surrey SM6 0LH (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 7-11 woodcote road wallington 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
|
14 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
14 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
20 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
20 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 September 1975 | Incorporation (12 pages) |
2 September 1975 | Incorporation (12 pages) |