2 Somerville Avenue
London
SW13 8HH
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 1999(9 years, 7 months after company formation) |
Appointment Duration | 25 years |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Director Name | Mrs Nita Madhav Patel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | PO Box 6187 Sharjah UAE |
Director Name | Madhav Patel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | PO Box 6187 Sharjah United Arab Emirates |
Secretary Name | Miss Alisa Jayne Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 24 Knightsbridge Gardens Romford Essex RM7 9AD |
Secretary Name | Miss Julia Margaret Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 62 Alderney Gardens Wickford Essex SS11 7JT |
Registered Address | 36 Whitefriars Street London EC4Y 8BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£596,000 |
Cash | £398,000 |
Current Liabilities | £7,927,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Completion of winding up (1 page) |
24 July 2003 | Withdrawal of application for striking off (1 page) |
3 June 2003 | Order of court to wind up (2 pages) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
26 November 2002 | Voluntary strike-off action has been suspended (1 page) |
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Application for striking-off (1 page) |
9 September 2002 | Director resigned (1 page) |
6 July 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
6 July 2002 | Total exemption full accounts made up to 30 June 2000 (18 pages) |
4 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 30 June 1999 (17 pages) |
7 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
8 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: peek house 20 eastcheap london EC3M 1EB (1 page) |
26 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
9 October 1998 | Return made up to 12/09/98; no change of members (5 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Director resigned (1 page) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
23 December 1997 | Particulars of mortgage/charge (14 pages) |
28 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Return made up to 12/09/97; no change of members (6 pages) |
28 August 1997 | Particulars of mortgage/charge (6 pages) |
12 November 1996 | Secretary's particulars changed (1 page) |
7 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
11 October 1996 | Return made up to 12/09/96; full list of members (8 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1996 | Particulars of mortgage/charge (7 pages) |
16 April 1996 | Particulars of mortgage/charge (7 pages) |
16 April 1996 | Particulars of mortgage/charge (7 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Particulars of mortgage/charge (3 pages) |
16 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
15 September 1995 | Return made up to 12/09/95; no change of members (6 pages) |
14 August 1995 | Nc inc already adjusted 28/02/91 (1 page) |
17 July 1995 | Resolutions
|
17 July 1995 | Ad 01/03/95--------- £ si 108000@1=108000 £ ic 47002/155002 (2 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Particulars of contract relating to shares (4 pages) |
25 May 1995 | Ad 01/03/95--------- £ si 17000@1=17000 £ ic 30002/47002 (2 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
13 October 1992 | Return made up to 12/09/92; no change of members (7 pages) |
23 May 1991 | Return made up to 12/09/90; full list of members (8 pages) |
12 May 1991 | Ad 26/03/91--------- £ si 20000@1=20000 £ ic 10002/30002 (2 pages) |
30 July 1990 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
30 July 1990 | Ad 03/07/90--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
12 September 1989 | Incorporation (16 pages) |