2nd Floor
London
NW1 5BY
Director Name | Mrs Clare Susan Auchterlonie |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 February 2024) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Director Name | Rajendra Jashbhai Patel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Thornton Dene Beckenham Kent BR3 3ND |
Director Name | Mr Ramesh Hirji Rajpal Shah |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Heath Radlett Hertfordshire WD7 7DF |
Secretary Name | Mr Bhupendra Kumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Nibthwaite Road Harrow Middlesex HA1 1TB |
Director Name | Kishore Kumar Das |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 February 1992(1 month after company formation) |
Appointment Duration | 28 years, 11 months (resigned 25 January 2021) |
Role | Principal Bhaktivedanta Guruku |
Country of Residence | India |
Correspondence Address | Sri Mayapur Chandrodaya Mandir Mayapur District Nadia West Bengal India |
Director Name | Babubhai Bhagwanji Madhvani |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(11 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 25 January 2021) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 15 The Heath Radlett Herts WD7 7DF |
Secretary Name | Mr Ramesh Hirji Rajpal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(12 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Heath Radlett Hertfordshire WD7 7DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992 |
Appointment Duration | 5 days (resigned 22 January 1992) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992 |
Appointment Duration | 5 days (resigned 22 January 1992) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,866 |
Net Worth | £1,147 |
Cash | £1,147 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2023 | Application to strike the company off the register (1 page) |
30 August 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
13 March 2023 | Termination of appointment of Clare Susan Auchterlonie as a director on 13 March 2023 (1 page) |
13 March 2023 | Appointment of Mr Ashiek Madhvani as a director on 13 March 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
7 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
26 April 2021 | Appointment of Mrs Clare Susan Auchterlonie as a director on 26 April 2021 (2 pages) |
20 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
26 January 2021 | Termination of appointment of Kishore Kumar Das as a director on 25 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Babubhai Bhagwanji Madhvani as a director on 25 January 2021 (1 page) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Ramesh Hirji Rajpal Shah as a secretary on 29 March 2020 (1 page) |
5 June 2020 | Termination of appointment of Ramesh Hirji Rajpal Shah as a director on 29 March 2020 (1 page) |
5 June 2020 | Appointment of Mr Bimal Shah as a director on 1 April 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
22 February 2018 | Total exemption full accounts made up to 29 April 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
8 February 2017 | Secretary's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 April 2016 (1 page) |
8 February 2017 | Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 May 2016 (2 pages) |
8 February 2017 | Secretary's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 April 2016 (1 page) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
8 February 2017 | Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 May 2016 (2 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
2 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
2 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
29 January 2016 | Annual return made up to 22 January 2016 no member list (5 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
26 January 2015 | Annual return made up to 22 January 2015 no member list (5 pages) |
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
27 January 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
1 February 2013 | Annual return made up to 22 January 2013 no member list (5 pages) |
1 February 2013 | Annual return made up to 22 January 2013 no member list (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 February 2012 | Annual return made up to 22 January 2012 no member list (5 pages) |
2 February 2012 | Annual return made up to 22 January 2012 no member list (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
1 February 2011 | Annual return made up to 22 January 2011 no member list (5 pages) |
1 February 2011 | Annual return made up to 22 January 2011 no member list (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2010 | Director's details changed for Kishore Kumar Das on 1 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 no member list (4 pages) |
2 February 2010 | Annual return made up to 22 January 2010 no member list (4 pages) |
2 February 2010 | Director's details changed for Kishore Kumar Das on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Kishore Kumar Das on 1 December 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Annual return made up to 22/01/09 (3 pages) |
3 March 2009 | Annual return made up to 22/01/09 (3 pages) |
26 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Annual return made up to 22/01/08 (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Annual return made up to 22/01/08 (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
15 March 2007 | Annual return made up to 22/01/07 (4 pages) |
15 March 2007 | Annual return made up to 22/01/07 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 March 2006 | Annual return made up to 22/01/06 (4 pages) |
13 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 March 2006 | Annual return made up to 22/01/06 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 February 2005 | Annual return made up to 22/01/05
|
24 February 2005 | Annual return made up to 22/01/05
|
18 March 2004 | Annual return made up to 22/01/04 (4 pages) |
18 March 2004 | Annual return made up to 22/01/04 (4 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 February 2003 | Annual return made up to 22/01/03 (4 pages) |
18 February 2003 | Annual return made up to 22/01/03 (4 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 February 2001 | Annual return made up to 22/01/01 (4 pages) |
9 February 2001 | Annual return made up to 22/01/01 (4 pages) |
10 March 2000 | Annual return made up to 22/01/00 (4 pages) |
10 March 2000 | Annual return made up to 22/01/00 (4 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 March 1999 | Annual return made up to 22/01/99 (4 pages) |
26 March 1999 | Annual return made up to 22/01/99 (4 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
11 February 1998 | Annual return made up to 22/01/98 (4 pages) |
11 February 1998 | Annual return made up to 22/01/98 (4 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
28 January 1997 | Annual return made up to 22/01/97 (4 pages) |
28 January 1997 | Annual return made up to 22/01/97 (4 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
26 February 1996 | Annual return made up to 22/01/96 (4 pages) |
26 February 1996 | Annual return made up to 22/01/96 (4 pages) |