London
W1B 5TB
Director Name | Suresh Mirpuri |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 Chase Side London N14 4PR |
Secretary Name | Lata Mirpuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 Chase Side Southgate London N14 4PR |
Director Name | Nicholas Iain Newman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Bethel 23 Steeres Hill Rusper West Sussex RH12 4PT |
Director Name | Mr Julian St George |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Downage Hendon London NW4 1AH |
Secretary Name | Mr Julian St George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Downage Hendon London NW4 1AH |
Secretary Name | Nicholas Iain Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | Bethel 23 Steeres Hill Rusper West Sussex RH12 4PT |
Secretary Name | Anand Mirpuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Checknet House, 153 East Barnet Road, Barnet Hertfordshire EN4 8QZ |
Director Name | Ali Chauhdry |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Businessman |
Correspondence Address | 74 Ivor Court Gloucester Place London NW1 6BN |
Secretary Name | Sharmila Gosai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB |
Director Name | Mr Amar Mirpuri |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Checknet House, 153 East Barnet Road, Barnet Hertfordshire EN4 8QZ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Michael Leigh Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2006) |
Correspondence Address | Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ |
Telephone | 020 84414400 |
---|---|
Telephone region | London |
Registered Address | 246 Linen Hall 162-168 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Amar Mirpuri & Anand Mirpuri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,654 |
Cash | £41,960 |
Current Liabilities | £174,614 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2016 | Registered office address changed from Suite 210a Linen Hall 162-168 Regent Street London W1B 5TB to 246 Linen Hall 162-168 Regent Street London W1B 5TB on 19 February 2016 (1 page) |
2 October 2015 | Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to Suite 210a Linen Hall 162-168 Regent Street London W1B 5TB on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to Suite 210a Linen Hall 162-168 Regent Street London W1B 5TB on 2 October 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Termination of appointment of Amar Mirpuri as a director on 31 March 2014 (1 page) |
19 November 2014 | Termination of appointment of Sharmila Gosai as a secretary on 31 March 2014 (1 page) |
19 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from Checknet House, 153 East Barnet Road, Barnet Hertfordshire EN4 8QZ to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 19 November 2014 (1 page) |
19 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Termination of appointment of Anand Mirpuri as a secretary (1 page) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Secretary's details changed for Sharmila Gosai on 1 June 2010 (1 page) |
6 September 2010 | Appointment of Mr Amar Mirpuri as a director (2 pages) |
6 September 2010 | Termination of appointment of Suresh Mirpuri as a director (1 page) |
6 September 2010 | Termination of appointment of Ali Chauhdry as a director (1 page) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Sharmila Gosai on 1 June 2010 (1 page) |
6 September 2010 | Secretary's details changed for Anand Mirpuri on 1 June 2010 (1 page) |
6 September 2010 | Secretary's details changed for Anand Mirpuri on 1 June 2010 (1 page) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Appointment of Mr Anand Mirpuri as a director (2 pages) |
16 December 2009 | Amended accounts made up to 31 March 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Appointment terminate, director michael leigh logged form (1 page) |
4 December 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 April 2008 | Return made up to 09/08/07; full list of members (3 pages) |
17 January 2008 | New secretary appointed (1 page) |
2 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 153 east barnet road new barnet hertfordshire EN4 9SN (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
4 July 2006 | New director appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (1 page) |
19 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
12 November 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 September 2003 | Return made up to 09/08/03; full list of members
|
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
30 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
13 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: checkline house 186 darkes lane potters bar hertfordshire EN6 1AB (1 page) |
7 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
20 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
30 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 January 1998 | Return made up to 24/08/97; full list of members (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 March 1997 | Resolutions
|
27 August 1996 | Return made up to 24/08/96; no change of members (4 pages) |
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 September 1995 | Return made up to 24/08/95; no change of members
|
8 August 1995 | Registered office changed on 08/08/95 from: unit 6,first floor chase side works chelmsford road,southgate london N14 4JN (1 page) |
24 August 1993 | Incorporation (16 pages) |