18 Stanhope Terrace
London
W2 2TU
Director Name | Mr Charnesh Kapoor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 11 years (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Jayshree Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Jonathan Joseph Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Green Lane London NW4 2AH |
Secretary Name | Niranjan Gupta Cheedella |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 369 Bath Road Hounslow Middlesex TW4 7RL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 Harrington Gardens London SW7 4JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,782 |
Current Liabilities | £16,918 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 February 2006 | Director resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
11 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (1 page) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page) |
27 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 77A brent street london NW4 2EA (1 page) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
7 November 2001 | Return made up to 23/04/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
11 October 2000 | Return made up to 23/04/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
9 July 1999 | Return made up to 23/04/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
23 September 1998 | Return made up to 23/04/98; full list of members (7 pages) |
24 May 1998 | Full accounts made up to 30 April 1997 (9 pages) |
23 July 1997 | Return made up to 23/04/97; no change of members (5 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
28 June 1996 | Return made up to 23/04/96; no change of members (4 pages) |
8 February 1996 | Particulars of mortgage/charge (6 pages) |
23 June 1995 | Return made up to 28/04/95; full list of members (8 pages) |
13 March 1995 | Return made up to 23/04/94; full list of members (6 pages) |
22 February 1995 | Accounts for a dormant company made up to 30 April 1994 (2 pages) |
23 April 1993 | Incorporation (11 pages) |