London
SW10 0PZ
Secretary Name | Ila Ratanakar Lele |
---|---|
Status | Closed |
Appointed | 11 November 2009(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 May 2016) |
Role | Company Director |
Correspondence Address | 14 Caxton Way Marshalls Park Romford Essex RM1 4GS |
Secretary Name | Mr Anthony Hamid Arta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | The Garden Flat 4 Alexandra Avenue London SW11 4DZ |
Director Name | Mr Anthony Hamid Arta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 1996) |
Role | Interior Designer |
Correspondence Address | The Garden Flat 4 Alexandra Avenue London SW11 4DZ |
Secretary Name | Thomas William Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(10 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 15 Briarwood Road Clapham London SW4 9PJ |
Secretary Name | Sophie Jane Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 2009) |
Role | Personal Assistant |
Correspondence Address | Ground Floor Flat 5 Skelbrook Street London SW18 4EM |
Registered Address | Carter Backer Winter Llp 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £636,107 |
Cash | £447,157 |
Current Liabilities | £244,421 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 April 2015 | Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY to 66 Prescot Street London E1 8NN on 15 April 2015 (2 pages) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Eldred Trewvella Bennette on 17 July 2012 (2 pages) |
23 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Termination of appointment of Sophie Heard as a secretary (1 page) |
30 September 2010 | Appointment of Ila Ratanakar Lele as a secretary (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2006 | Return made up to 13/10/05; full list of members (2 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
24 June 2005 | Return made up to 13/10/04; full list of members (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 November 2003 | Return made up to 13/10/03; full list of members (5 pages) |
25 November 2002 | Return made up to 13/10/02; full list of members (5 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 December 2001 | Return made up to 13/10/01; full list of members (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 145-157 st john street london EC1V 4PY (1 page) |
20 November 2000 | Return made up to 13/10/00; full list of members (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 October 1998 | Return made up to 13/10/98; no change of members
|
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
11 October 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 October 1995 | Return made up to 13/10/95; no change of members
|
3 April 1995 | Registered office changed on 03/04/95 from: fourth floor 32/36 gt portland st london win 5AD (1 page) |
10 February 1986 | Company name changed\certificate issued on 10/02/86 (2 pages) |
31 January 1986 | Memorandum and Articles of Association (13 pages) |
30 January 1986 | Company name changed\certificate issued on 30/01/86 (2 pages) |
15 January 1986 | Certificate of incorporation (1 page) |
15 January 1986 | Incorporation (16 pages) |