Kelsey Park Avenue
Beckenham
Kent
BR3 6UN
Director Name | Mrs Manuela Edwards |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bryanston Court George Street London W1H 7DH |
Secretary Name | Mr Dipak Shanker Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Dipak Shanker Rao |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(12 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mrs Abigail Eva Flanagan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | C/O Adams & Remers Llp Dukes Court 32 Duke Street St James'S London SW1Y 6DF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
3 at £1 | Manuela Edwards 50.00% Ordinary |
---|---|
1 at £1 | Abigail Eva Flanagan 16.67% Ordinary |
1 at £1 | Dr Cassian S. Edwards 16.67% Ordinary |
1 at £1 | Mrs Chloe King 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,192 |
Cash | £292 |
Current Liabilities | £3,351 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Termination of appointment of Abigail Eva Flanagan as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Abigail Eva Flanagan as a director on 29 March 2016 (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Termination of appointment of Manuela Edwards as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Manuela Edwards as a director on 1 February 2016 (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 9 October 2015 (1 page) |
29 June 2015 | Resolutions
|
3 June 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 May 2015 | Statement of capital following an allotment of shares on 1 December 2013
|
22 May 2015 | Statement of capital following an allotment of shares on 1 December 2013
|
22 May 2015 | Statement of capital following an allotment of shares on 1 December 2013
|
1 May 2015 | Termination of appointment of Nicholas Stanley John Kanaar as a director on 21 February 2015 (1 page) |
1 May 2015 | Termination of appointment of Nicholas Stanley John Kanaar as a director on 21 February 2015 (1 page) |
23 February 2015 | Director's details changed for Mrs Manuela Edwards on 2 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mrs Manuela Edwards on 2 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mrs Manuela Edwards on 2 February 2015 (2 pages) |
17 December 2014 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page) |
17 December 2014 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mrs Abigail Eva Flanagan as a director on 24 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page) |
17 December 2014 | Appointment of Mrs Abigail Eva Flanagan as a director on 24 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mrs Manuela Edwards on 3 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mrs Manuela Edwards on 3 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mrs Manuela Edwards on 3 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Appointment of Dipak Shanker Rao as a director (1 page) |
16 March 2010 | Appointment of Dipak Shanker Rao as a director (1 page) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
21 May 2008 | Return made up to 03/02/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / nicholas kanaar / 01/03/2008 (2 pages) |
6 March 2008 | Director's change of particulars / nicholas kanaar / 01/03/2008 (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 March 2005 | Return made up to 03/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 03/02/05; full list of members (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page) |
13 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
14 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
14 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
14 February 2003 | Return made up to 03/02/03; full list of members
|
14 February 2003 | Return made up to 03/02/03; full list of members
|
9 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
9 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
13 March 2002 | Return made up to 03/02/02; full list of members
|
13 March 2002 | Return made up to 03/02/02; full list of members
|
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
2 January 2002 | New director appointed (2 pages) |
14 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
9 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members
|
16 February 2000 | Return made up to 03/02/00; full list of members
|
14 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
14 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
24 March 1999 | Full accounts made up to 28 February 1998 (9 pages) |
24 March 1999 | Full accounts made up to 28 February 1998 (9 pages) |
18 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
14 May 1998 | Return made up to 03/02/98; full list of members (6 pages) |
14 May 1998 | Return made up to 03/02/98; full list of members (6 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 February 1997 | Incorporation (13 pages) |
3 February 1997 | Incorporation (13 pages) |