Savoy Circus
London
W3 7DA
Secretary Name | Secretariate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2009(22 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 17 June 2014) |
Correspondence Address | 78 Old Oak Common Lane Savoy House Savoy Circus London W3 7DA |
Director Name | Jayant Arjan Ladwa |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 December 2008) |
Role | Estate Agent |
Correspondence Address | 76 Old Oak Common Lane London W3 |
Secretary Name | Urvashi Jeram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 21 Watford Road Wembley Sudbury Town Middlesex HA0 3ET |
Secretary Name | Mr Francis Leong Hock Lee |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 December 2004(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Ainsdale Road London W5 1JX |
Director Name | Mr Arjan Rajshi Ladwa |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Secretary Name | Co Assist Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 9 years (resigned 06 January 2001) |
Correspondence Address | 2 Watling Gate 297/303 Edgware Road Colindale London Middlesex NW9 6NB |
Secretary Name | Francis Lee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2004) |
Correspondence Address | 112 Old Oak Road London W3 7HG |
Registered Address | Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Jayant Arjan Ladwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,010 |
Latest Accounts | 30 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
7 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
7 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Appointment of Dr Rasikkumar Arjan Ladwa as a director (2 pages) |
17 September 2010 | Appointment of Dr Rasikkumar Arjan Ladwa as a director (2 pages) |
17 September 2010 | Termination of appointment of Arjan Ladwa as a director (1 page) |
17 September 2010 | Termination of appointment of Arjan Ladwa as a director (1 page) |
14 September 2010 | Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages) |
14 September 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (3 pages) |
14 September 2010 | Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages) |
14 September 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (3 pages) |
14 September 2010 | Secretary's details changed for Secretariate Limited on 31 December 2009 (2 pages) |
13 September 2010 | Termination of appointment of Jayant Ladwa as a director (1 page) |
13 September 2010 | Termination of appointment of Jayant Ladwa as a director (1 page) |
16 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 October 2009 | Appointment of Mr Arjan Rajshi Ladwa as a director (2 pages) |
28 October 2009 | Appointment of Mr Arjan Rajshi Ladwa as a director (2 pages) |
8 June 2009 | Secretary appointed secretariate LIMITED (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 62 ainsdale road london W5 1JX (1 page) |
8 June 2009 | Appointment terminated secretary francis lee (1 page) |
8 June 2009 | Appointment terminated secretary francis lee (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 62 ainsdale road london W5 1JX (1 page) |
8 June 2009 | Secretary appointed secretariate LIMITED (1 page) |
28 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 September 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 September 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members
|
17 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 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 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
3 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
28 January 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 2000 | Company name changed J. ladwa investments LIMITED\certificate issued on 12/05/00 (2 pages) |
11 May 2000 | Company name changed J. ladwa investments LIMITED\certificate issued on 12/05/00 (2 pages) |
21 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
21 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 31 December 1994 (6 pages) |
8 December 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 July 1987 | Particulars of mortgage/charge (3 pages) |
1 July 1987 | Particulars of mortgage/charge (3 pages) |
15 December 1986 | Certificate of Incorporation (1 page) |
15 December 1986 | Certificate of Incorporation (1 page) |