Elm Tree Road
London
NW8 9JT
Secretary Name | Kirti Jamnadas Kelehar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(9 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | Powers Lodge 67 Powers Hall End Witham Essex CM8 1NH |
Registered Address | King & King Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,878 |
Cash | £22,113 |
Current Liabilities | £235 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Application for striking-off (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2005 | Return made up to 20/11/05; full list of members (6 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 March 2003 | Nc inc already adjusted 27/02/03 (1 page) |
20 March 2003 | Ad 27/02/03--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
20 March 2003 | Resolutions
|
4 December 2002 | Registered office changed on 04/12/02 from: roxburghe house 237-287 regent street london W1B 2HA (1 page) |
1 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 November 2002 | Return made up to 20/11/02; full list of members
|
4 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1998 | Return made up to 20/11/98; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 3RD floor windsor house 40-41 great castle street london W1N 7AF (1 page) |
8 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1996 | Return made up to 20/11/95; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 December 1981 | Incorporation (12 pages) |