London
N11 2BJ
Director Name | Anup Agarwal |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 July 2003(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 September 2011) |
Role | Company Manager |
Country of Residence | Nigeria |
Correspondence Address | 8 Adele Road Apapa Lagos Foreign |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indianh |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 6 Bauch Street Apapa Lagos Foreign |
Secretary Name | Amjali Agrawal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | A15 Shalimar Masjid Moth Behind Ndse New Delhi India Foreign |
Secretary Name | Nasar Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1996) |
Role | Consultant |
Correspondence Address | 94 Lausanne Road Hornsey London N8 0HP |
Director Name | Sanjeev Gupta |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 155 Montagu Mansions London W1U 6LB |
Secretary Name | Sanjeev Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 2 Florence Mansions Vivian Avenue Hendon London NW4 3UY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Berkeley Square House Berkeley Square London W1J 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2011 | Resolutions
|
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement by directors (1 page) |
3 May 2011 | Statement by Directors (1 page) |
3 May 2011 | Solvency Statement dated 28/03/11 (1 page) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Resolutions
|
3 May 2011 | Solvency statement dated 28/03/11 (1 page) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Anup Agarwal on 24 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Anup Agarwal on 24 April 2010 (2 pages) |
11 May 2010 | Registered office address changed from Amadeus House Floral Street London WC2E 9DP on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Amadeus House Floral Street London WC2E 9DP on 11 May 2010 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
21 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
26 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 24/04/06; full list of members (2 pages) |
23 May 2007 | Return made up to 24/04/06; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 July 2006 | Return made up to 24/04/05; full list of members (2 pages) |
6 July 2006 | Return made up to 24/04/05; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 1 jermyn street london SW1Y 4UH (1 page) |
3 May 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 1 jermyn street london SW1Y 4UH (1 page) |
3 May 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
23 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
23 June 2003 | Return made up to 24/04/03; full list of members
|
17 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
17 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
18 June 2002 | Full accounts made up to 30 June 2001 (19 pages) |
18 June 2002 | Full accounts made up to 30 June 2001 (19 pages) |
28 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
19 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
19 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
10 December 2001 | Full accounts made up to 30 June 2000 (20 pages) |
10 December 2001 | Full accounts made up to 30 June 2000 (20 pages) |
24 September 2001 | Return made up to 24/04/01; full list of members
|
24 September 2001 | Return made up to 24/04/01; full list of members (6 pages) |
28 August 2001 | Full accounts made up to 30 June 1999 (19 pages) |
28 August 2001 | Full accounts made up to 30 June 1999 (19 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2000 | Return made up to 24/04/00; full list of members (6 pages) |
24 July 2000 | Return made up to 24/04/00; full list of members
|
6 June 2000 | Full accounts made up to 30 June 1998 (21 pages) |
6 June 2000 | Full accounts made up to 30 June 1998 (21 pages) |
5 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
5 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 30 June 1997 (20 pages) |
27 October 1998 | Full accounts made up to 30 June 1997 (20 pages) |
3 August 1998 | Return made up to 24/04/98; no change of members (4 pages) |
3 August 1998 | Return made up to 24/04/98; no change of members (4 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
14 January 1998 | Ad 17/12/97--------- £ si 1500000@1=1500000 £ ic 2160000/3660000 (2 pages) |
14 January 1998 | Ad 17/12/97--------- £ si 1500000@1=1500000 £ ic 2160000/3660000 (2 pages) |
27 October 1997 | Ad 24/04/95--------- £ si 599998@1 (2 pages) |
27 October 1997 | Ad 24/04/95--------- £ si 599998@1 (2 pages) |
27 October 1997 | Particulars of contract relating to shares (4 pages) |
27 October 1997 | Particulars of contract relating to shares (4 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Return made up to 24/04/97; no change of members (4 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 494-500 neasden lane london NW10 0EA (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Return made up to 24/04/97; no change of members (4 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 494-500 neasden lane london NW10 0EA (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
26 February 1997 | Ad 12/11/96--------- £ si 560000@1=560000 £ ic 1600000/2160000 (2 pages) |
26 February 1997 | Ad 12/11/96--------- £ si 560000@1=560000 £ ic 1600000/2160000 (2 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
31 January 1997 | Ad 24/04/95--------- £ si 599998@1 (2 pages) |
31 January 1997 | Ad 22/05/96--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages) |
31 January 1997 | Ad 22/05/96--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages) |
31 January 1997 | 882 9999998X£1SHRS 220596 (2 pages) |
31 January 1997 | 882 9999998X£1SHRS 220596 (2 pages) |
31 January 1997 | Ad 24/04/95--------- £ si 599998@1 (2 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Memorandum and Articles of Association (9 pages) |
8 January 1997 | Memorandum and Articles of Association (9 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Return made up to 24/04/96; full list of members (6 pages) |
22 November 1996 | Return made up to 24/04/96; full list of members (6 pages) |
18 October 1996 | Company name changed liberty commerce (uk) LIMITED\certificate issued on 21/10/96 (2 pages) |
18 October 1996 | Company name changed liberty commerce (uk) LIMITED\certificate issued on 21/10/96 (2 pages) |
13 June 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
13 June 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: brook point 1412-1420 high road whetstone london N20 9BH (1 page) |
8 May 1996 | Secretary resigned (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: brook point 1412-1420 high road whetstone london N20 9BH (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (2 pages) |
8 May 1996 | New secretary appointed (1 page) |
3 January 1996 | Accounting reference date notified as 31/03 (1 page) |
3 January 1996 | Accounting reference date notified as 31/03 (1 page) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
24 April 1995 | Incorporation (16 pages) |
24 April 1995 | Incorporation (32 pages) |