Marylebone Road
London
NW1 5HE
Secretary Name | Mrs Bina Gobind Bharwani |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 18 December 1978(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Harley House Marylebone Road London NW1 5HE |
Director Name | Mr Gobind Bharwani |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 5 Chessington Avenue Finchley London N3 3DS |
Director Name | Mr Hiro Gobind Bharwani |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 The Marlowes London NW8 6NA |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Hiro G. Bharwani 65.79% Ordinary |
---|---|
26k at £1 | Mrs B.g. Bharwani 34.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,322,808 |
Cash | £722,634 |
Current Liabilities | £1,770,122 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2015 | Notice of move from Administration to Dissolution on 15 July 2015 (25 pages) |
22 July 2015 | Administrator's progress report to 16 July 2015 (25 pages) |
23 March 2015 | Administrator's progress report to 16 January 2015 (22 pages) |
23 March 2015 | Notice of extension of period of Administration (1 page) |
17 February 2015 | Administrator's progress report to 25 January 2015 (23 pages) |
29 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 29 September 2014 (2 pages) |
29 August 2014 | Notice of extension of period of Administration (1 page) |
29 August 2014 | Administrator's progress report to 25 July 2014 (20 pages) |
9 April 2014 | Administrator's progress report to 12 March 2014 (19 pages) |
26 November 2013 | Notice of deemed approval of proposals (1 page) |
18 November 2013 | Statement of administrator's proposal (32 pages) |
6 November 2013 | Statement of affairs with form 2.14B (8 pages) |
2 October 2013 | Registered office address changed from Gobina London Ltd Bina House 6-10 Hallmark Trading Centre Fourth Way, Wembley Middlesex HA9 0LB on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Gobina London Ltd Bina House 6-10 Hallmark Trading Centre Fourth Way, Wembley Middlesex HA9 0LB on 2 October 2013 (2 pages) |
24 September 2013 | Appointment of an administrator (1 page) |
19 July 2013 | Termination of appointment of Hiro Bharwani as a director (1 page) |
28 May 2013 | Registration of charge 014059270013 (15 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
28 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 February 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
21 February 2011 | Full accounts made up to 30 June 2009 (14 pages) |
28 April 2010 | Secretary's details changed for Mrs Bina Gobind Bharwani on 31 March 2010 (1 page) |
28 April 2010 | Director's details changed for Mrs Bina Gobind Bharwani on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Hiro Bharwani on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
7 July 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
6 July 2004 | Full accounts made up to 30 June 2003 (19 pages) |
25 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | £ ic 100000/76000 13/06/03 £ sr 24000@1=24000 (1 page) |
16 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 November 2002 | Full accounts made up to 30 June 2002 (20 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members
|
12 February 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
19 October 2001 | Return made up to 31/03/01; full list of members
|
12 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
31 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Return made up to 31/03/97; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
8 August 1996 | Return made up to 31/03/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 August 1987 | Allotment of shares (2 pages) |
6 January 1987 | Return made up to 05/01/87; full list of members (4 pages) |
18 December 1978 | Incorporation (16 pages) |