Calcutta
Director Name | Mr Michael Paul Hiscock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 6 Mount Close Hook Heath Woking Surrey GU22 0PZ |
Director Name | Mrs Natalie Anne Hiscock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Domestic Duties |
Country of Residence | England |
Correspondence Address | 6 Mount Close Hook Heath Woking Surrey GU22 0PZ |
Secretary Name | Mr Michael Paul Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 6 Mount Close Hook Heath Woking Surrey GU22 0PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28-30 St. John's Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Pradip Kumar Bothra 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 August 1999 | Delivered on: 19 August 1999 Persons entitled: Woking Peacocks Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: £12,925.00. Outstanding |
---|---|
19 February 1999 | Delivered on: 24 February 1999 Persons entitled: Scottish Amicable Life Assurance Society Classification: Rent deposit deed Secured details: £4,875 due or to become due from the company to the chargee. Particulars: £4,875 (the "deposit"). Outstanding |
2 December 1997 | Delivered on: 19 December 1997 Persons entitled: Scottish Amicable Life Assurance Society Classification: Rent deposit deed Secured details: £4,000 due from the company to the chargee. Particulars: All its rights claims and entitlements to the deposited sum or any part of it with the payment or discharge to the landlord the secured obligations (as defined). Outstanding |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to C/O Klsa Llp 28-30 st. John's Square London EC1M 4DN on 10 December 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 15 October 2015 (1 page) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Pradip Kumar Bothra on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Pradip Kumar Bothra on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Appointment of Mr Pradip Kumar Bothra as a director (1 page) |
26 March 2010 | Termination of appointment of Natalie Hiscock as a director (1 page) |
26 March 2010 | Termination of appointment of Michael Hiscock as a secretary (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 June 2008 | Return made up to 11/03/08; full list of members (3 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page) |
2 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
29 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
31 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
28 March 2002 | Return made up to 11/03/02; full list of members
|
28 December 2001 | Resolutions
|
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 March 1997 | Return made up to 11/03/97; no change of members (4 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 April 1996 | Return made up to 11/03/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 May 1995 | Return made up to 11/03/95; full list of members (6 pages) |