69 Old Broad Street
London
EC2M 1QS
Secretary Name | Mr Harish Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Ashwin Shah |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Bowes Road London N11 1AT |
Director Name | Champa Shah |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 312 Bowes Road London N11 1AT |
Secretary Name | Mrs Shobha Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 105 Arlington Road Southgate London N14 5BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £180,090 |
Cash | £80,401 |
Current Liabilities | £222,137 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2017 | Final Gazette dissolved following liquidation (1 page) |
14 July 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 July 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (8 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 21 January 2017 (8 pages) |
10 February 2016 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 February 2016 (2 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Declaration of solvency (3 pages) |
3 February 2016 | Resolutions
|
15 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 November 2015 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
23 November 2015 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 February 2015 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
17 February 2015 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Secretary's details changed for Mr Harish Shah on 14 March 2012 (1 page) |
23 March 2012 | Director's details changed for Shobha Shah on 14 March 2012 (2 pages) |
23 March 2012 | Secretary's details changed for Mr Harish Shah on 14 March 2012 (1 page) |
23 March 2012 | Director's details changed for Shobha Shah on 14 March 2012 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Appointment of Mr Ashwin Shah as a director (2 pages) |
5 October 2010 | Appointment of Mr Ashwin Shah as a director (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Termination of appointment of Champa Shah as a director (1 page) |
13 January 2010 | Termination of appointment of Champa Shah as a director (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
11 September 2008 | Secretary appointed harish shah (1 page) |
11 September 2008 | Secretary appointed harish shah (1 page) |
10 September 2008 | Appointment terminated secretary shobha shah (1 page) |
10 September 2008 | Appointment terminated secretary shobha shah (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
31 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (4 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (4 pages) |
8 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (5 pages) |
26 March 2001 | Return made up to 14/03/01; full list of members (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
31 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
23 June 1996 | Accounting reference date notified as 31/08 (1 page) |
23 June 1996 | Accounting reference date notified as 31/08 (1 page) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Incorporation (19 pages) |
14 March 1996 | Incorporation (19 pages) |