London
SW1X 0BJ
Secretary Name | Mr Chandran Gnanakuru |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lyndhurst Gardens Finchley London N3 1TE |
Director Name | Gnanakury Chandran |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 02 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | 87 Lyndhurst Gardens Finchley London N3 1TE |
Director Name | Chandran Gnanakuru |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 8 Newton Mansions Queens Club Gardens London W14 9RR |
Secretary Name | Roy Joseph Medayil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 12 Hillside New Barnet Hertfordshire EN5 1LU |
Director Name | Mr Efthymios Carolides |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 2004) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Xeres Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Secretary Name | Mr Constantinos Aris Zombanakis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 16 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Pavilion Road London SW1X 0BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Metropolitan Coffee Company Limited 28-30 Telford Way London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 March 2009 | Appointment terminated director efthymios carolides (1 page) |
16 March 2009 | Appointment Terminated Director efthymios carolides (1 page) |
3 November 2008 | Return made up to 13/03/08; no change of members (7 pages) |
3 November 2008 | Return made up to 13/03/08; no change of members (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 December 2007 | Return made up to 13/03/07; no change of members (7 pages) |
12 December 2007 | Return made up to 13/03/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 May 2006 | Return made up to 13/03/06; full list of members (10 pages) |
11 May 2006 | Return made up to 13/03/06; full list of members (10 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: suite 28 3RD floor barkat house 116-118 finchley road london NW3 5HT (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: suite 28 3RD floor barkat house 116-118 finchley road london NW3 5HT (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 1 heath street hampstead london NW3 6TP (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 1 heath street hampstead london NW3 6TP (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members (10 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members (10 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 5TH floor 12 berkeley street london W1J 8DT (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 5TH floor 12 berkeley street london W1J 8DT (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 April 2004 | Return made up to 13/03/04; full list of members (10 pages) |
7 April 2004 | Secretary's particulars changed (1 page) |
7 April 2004 | Return made up to 13/03/04; full list of members
|
7 April 2004 | Secretary's particulars changed (1 page) |
6 July 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 July 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 13/03/02; no change of members (9 pages) |
7 March 2003 | Return made up to 13/03/03; full list of members (11 pages) |
7 March 2003 | Return made up to 13/03/02; no change of members (9 pages) |
7 March 2003 | Return made up to 13/03/03; full list of members
|
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
22 February 2002 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
22 February 2002 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
26 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
20 June 2001 | Return made up to 13/03/01; full list of members
|
20 June 2001 | Return made up to 13/03/01; full list of members (10 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | £ nc 1000000/5000000 01/03/01 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | £ nc 1000000/5000000 01/03/01 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
5 March 2001 | Registered office changed on 05/03/01 from: temple house 34 36 high street sevenoaks kent TN13 1JG (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: temple house 34 36 high street sevenoaks kent TN13 1JG (1 page) |
2 March 2001 | Full accounts made up to 31 July 1999 (9 pages) |
2 March 2001 | Full accounts made up to 31 July 1999 (9 pages) |
5 June 2000 | Ad 16/05/00--------- £ si 143142@1=143142 £ ic 195155/338297 (3 pages) |
5 June 2000 | Ad 16/05/00--------- £ si 143142@1=143142 £ ic 195155/338297 (3 pages) |
25 May 2000 | Return made up to 13/03/00; full list of members (10 pages) |
25 May 2000 | Return made up to 13/03/00; full list of members (10 pages) |
5 August 1999 | Full group accounts made up to 31 July 1998 (12 pages) |
5 August 1999 | Full group accounts made up to 31 July 1998 (12 pages) |
28 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 July 1999 | Re-registration of Memorandum and Articles (13 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Re-registration of Memorandum and Articles (13 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Application for reregistration from PLC to private (1 page) |
28 July 1999 | Application for reregistration from PLC to private (1 page) |
28 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
11 May 1999 | Return made up to 13/03/99; full list of members (6 pages) |
27 October 1998 | Ad 30/09/98--------- £ si 33000@1=33000 £ ic 162155/195155 (2 pages) |
27 October 1998 | Ad 28/10/97--------- £ si 52155@1 (3 pages) |
27 October 1998 | Ad 28/10/97--------- £ si 52155@1 (3 pages) |
27 October 1998 | Ad 30/09/98--------- £ si 33000@1=33000 £ ic 162155/195155 (2 pages) |
29 April 1998 | Full group accounts made up to 31 July 1997 (13 pages) |
29 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
29 April 1998 | Full group accounts made up to 31 July 1997 (13 pages) |
29 April 1998 | Return made up to 13/03/98; full list of members (6 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
8 August 1997 | Ad 07/07/97--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
8 August 1997 | Particulars of contract relating to shares (3 pages) |
8 August 1997 | Particulars of contract relating to shares (3 pages) |
8 August 1997 | Ad 07/07/97--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: 31-33 brunel road london W3 7XR (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: 31-33 brunel road london W3 7XR (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Nc inc already adjusted 26/03/96 (1 page) |
27 July 1997 | Nc inc already adjusted 26/03/96 (1 page) |
27 July 1997 | Ad 23/06/97--------- £ si 80000@1=80000 £ ic 20000/100000 (3 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Ad 23/06/97--------- £ si 80000@1=80000 £ ic 20000/100000 (3 pages) |
23 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
23 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Accounting reference date notified as 31/07 (1 page) |
10 September 1996 | Accounting reference date notified as 31/07 (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
9 September 1996 | Application to commence business (2 pages) |
9 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
9 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
9 September 1996 | Application to commence business (2 pages) |
9 September 1996 | Ad 26/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
9 September 1996 | Ad 26/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
16 August 1996 | Resolutions
|
15 August 1996 | Company name changed illustra PLC\certificate issued on 16/08/96 (2 pages) |
15 August 1996 | Company name changed illustra PLC\certificate issued on 16/08/96 (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
13 March 1996 | Incorporation (16 pages) |
13 March 1996 | Incorporation (16 pages) |