London
W3 6ND
Secretary Name | Mr Seddik Si Hassen |
---|---|
Nationality | French |
Status | Closed |
Appointed | 30 March 2009(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Rue De Breteuil Medan 78670 France |
Director Name | Mr Prag Narain Gupta |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 125 Rugby Avenue Wembley Middlesex HA0 3DP |
Director Name | Mr Denys Gilbert Kinsella |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Spindles House Hascombe Road South Munstead Godalming Surrey GU8 4AD |
Secretary Name | Mrs Maria Felicia Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Spindles House Hascombe Road South Munstead Godalming Surrey GU8 4AD |
Secretary Name | Anita Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 125 Rugby Avenue Wembley Middlesex HA0 3DP |
Secretary Name | Satya Dev Handa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 34 Anthony Way Cippenham Slough SL1 5PQ |
Director Name | Satya Dev Handa |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 1999) |
Role | General Manager |
Correspondence Address | 34 Anthony Way Cippenham Slough SL1 5PQ |
Secretary Name | Harvinder Singh Parmar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 1999(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 55 Chester Road Hounslow Middlesex TW4 6HP |
Director Name | Tarlok Nath Vohra |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 March 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 2006) |
Role | Businessman |
Correspondence Address | C-740 New Friends Colony New Delhi 110065 Foreign |
Director Name | Vipin Vohra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 March 2000(12 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2009) |
Role | Businessman |
Correspondence Address | C-704 New Friends Colony New Delhi 110065 Foreign |
Director Name | Vaibhav Vohra |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 February 2006(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | C-704 New Friends Colony New Delhi 110065 Foreign |
Director Name | Emmanouil Stoimenos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2009(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 37 High Street London W3 6ND |
Secretary Name | Universal Management Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(12 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2009) |
Correspondence Address | 37 High Street Acton London W3 6ND |
Registered Address | 37 High Street London W3 6ND |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £93,921 |
Cash | £91,421 |
Current Liabilities | £1,034 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
22 March 2012 | Application to strike the company off the register (4 pages) |
22 March 2012 | Application to strike the company off the register (4 pages) |
16 March 2012 | Statement of capital on 16 March 2012
|
16 March 2012 | Solvency statement dated 09/03/12 (1 page) |
16 March 2012 | Statement by Directors (1 page) |
16 March 2012 | Solvency Statement dated 09/03/12 (1 page) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
16 March 2012 | Statement of capital on 16 March 2012
|
16 March 2012 | Statement by directors (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Termination of appointment of Emmanouil Stoimenos as a director (2 pages) |
21 January 2011 | Termination of appointment of Emmanouil Stoimenos as a director (2 pages) |
19 January 2011 | Withdraw the company strike off application (2 pages) |
19 January 2011 | Withdraw the company strike off application (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Director's details changed for Emmanouil Stoimenos on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Emmanouil Stoimenos on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Seddik Si Hassen on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Seddik Si Hassen on 30 April 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 April 2009 | Director appointed emmanouil stoimenos (2 pages) |
9 April 2009 | Director and secretary appointed seddik si hassen (2 pages) |
9 April 2009 | Director appointed emmanouil stoimenos (2 pages) |
9 April 2009 | Director and secretary appointed seddik si hassen (2 pages) |
8 April 2009 | Appointment Terminated Director vaibhav vohra (1 page) |
8 April 2009 | Appointment terminated secretary universal management consultants LTD (1 page) |
8 April 2009 | Appointment Terminated Director prag gupta (1 page) |
8 April 2009 | Appointment Terminated Secretary universal management consultants LTD (1 page) |
8 April 2009 | Appointment Terminated Director vipin vohra (1 page) |
8 April 2009 | Appointment terminated director vipin vohra (1 page) |
8 April 2009 | Appointment terminated director vaibhav vohra (1 page) |
8 April 2009 | Appointment terminated director prag gupta (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
15 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 April 2004 | Ad 29/03/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
2 April 2004 | Ad 29/03/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
24 February 2004 | Nc inc already adjusted 16/02/04 (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Nc inc already adjusted 16/02/04 (1 page) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members
|
22 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Location of register of members (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
19 May 2000 | Auditor's resignation (1 page) |
19 May 2000 | Auditor's resignation (1 page) |
30 March 2000 | Secretary's particulars changed (1 page) |
30 March 2000 | Secretary's particulars changed (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
8 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
8 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | £ nc 10000/50000 16/09/98 (1 page) |
2 October 1998 | Ad 16/09/98--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Ad 16/09/98--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
2 October 1998 | £ nc 10000/50000 16/09/98 (1 page) |
29 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
22 May 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
22 May 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
7 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
6 June 1997 | Memorandum and Articles of Association (11 pages) |
6 June 1997 | Memorandum and Articles of Association (11 pages) |
30 May 1997 | Company name changed service express couriers LIMITED\certificate issued on 02/06/97 (2 pages) |
30 May 1997 | Company name changed service express couriers LIMITED\certificate issued on 02/06/97 (2 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
3 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
25 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
19 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
29 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
29 May 1996 | Location of register of members (1 page) |
29 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
29 May 1996 | Location of debenture register (1 page) |
29 May 1996 | Location of register of members (1 page) |
29 May 1996 | Location of debenture register (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page) |
22 September 1995 | Auditor's resignation (2 pages) |
22 September 1995 | Auditor's resignation (1 page) |
30 May 1995 | Full accounts made up to 30 November 1994 (13 pages) |
30 May 1995 | Full accounts made up to 30 November 1994 (13 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
3 May 1995 | 88(2) shows allotment cancelled (2 pages) |
3 May 1995 | 88(2) Shows allotment cancelled (4 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Nc inc already adjusted 06/03/95 (1 page) |
20 March 1995 | Nc inc already adjusted 06/03/95 (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Director resigned (2 pages) |