53 Vauxhall Bridge Road
London
SW1V 2SX
Director Name | Mr Rahul Misra |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 October 2000(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 23 August 2016) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 62a Carlisle Mansions Carlisle Place London SW1P 1HZ |
Director Name | Anand Kumar Misra |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 October 2000) |
Role | Economist |
Correspondence Address | 62a Carlisle Mansion Carlisle Place London SW1P 1HE |
Director Name | Mr James Ian Morison Orr |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Commodity Broker |
Correspondence Address | 112 Lansdowne Way London SW8 2EE |
Director Name | Anthony Hugh Parker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 23 January 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Baldock Road Letchworth Hertfordshire SG6 3LB |
Secretary Name | Mr James Ian Morison Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 112 Lansdowne Way London SW8 2EE |
Director Name | Shiv Prakash Goenka Shiv Prakash |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 August 1993) |
Role | Business |
Correspondence Address | 19 Poes Garden Madras 600 086 Madras Tamil Nadu 600 086 India |
Secretary Name | Hannah Hobsbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 1998) |
Role | Company Director |
Correspondence Address | 64 Lilyville Road London SW6 5DW |
Director Name | Mr Rahul Misra |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 62a Carlisle Mansions Carlisle Place London SW1P 1HZ |
Secretary Name | Mr Anthony Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Baldock Road Letchworth Hertfordshire SG6 3LB |
Secretary Name | Anand Kumar Misra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 62a Carlisle Mansion Carlisle Place London SW1P 1HE |
Registered Address | 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
25k at £1 | Tivoli Universal Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,670,321 |
Cash | £9,389,501 |
Current Liabilities | £609,651 |
Latest Accounts | 31 October 2015 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 April 2016 | Voluntary strike-off action has been suspended (1 page) |
5 April 2016 | Voluntary strike-off action has been suspended (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Application to strike the company off the register (3 pages) |
22 September 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
22 September 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 January 2015 | Registered office address changed from 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX to 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1 1AU to 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX to 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1 1AU to 84 Henry Wise House 53 Vauxhall Bridge Road London SW1V 2SX on 21 January 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
14 September 2013 | Satisfaction of charge 6 in full (5 pages) |
14 September 2013 | Satisfaction of charge 7 in full (5 pages) |
14 September 2013 | Satisfaction of charge 6 in full (5 pages) |
14 September 2013 | Satisfaction of charge 7 in full (5 pages) |
3 September 2013 | Registration of charge 019014700008 (26 pages) |
3 September 2013 | Registration of charge 019014700008 (26 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 November 2004 | Particulars of mortgage/charge (7 pages) |
29 November 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (12 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (12 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
29 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
14 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
9 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members
|
6 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (2 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (2 pages) |
30 May 1985 | Memorandum and Articles of Association (16 pages) |
30 May 1985 | Memorandum and Articles of Association (16 pages) |
2 April 1985 | Certificate of incorporation (1 page) |
2 April 1985 | Certificate of incorporation (1 page) |