Fulham
London
SW6 6EN
Director Name | Mr Sandeep Khosla |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 June 2003(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 55 Beauchamp Place London SW3 1NY |
Director Name | Mr Joseph Peter Natal |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lawrence Avenue Mill Hill London NW7 4NL |
Director Name | Deirdre Fitzsimons |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 22 Doneraile Street Fulham London SW6 6EN |
Director Name | Miss Alison Jay Marston |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 years after company formation) |
Appointment Duration | 1 year (resigned 04 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 More Close St Pauls Court London W14 9BN |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 2001) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 55 Beauchamp Place London SW3 1NY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Deirdre Fitzsimons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £207,669 |
Gross Profit | £151,656 |
Net Worth | -£133,336 |
Cash | £21,276 |
Current Liabilities | £256,537 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2013 | Voluntary strike-off action has been suspended (1 page) |
5 June 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (2 pages) |
27 February 2013 | Application to strike the company off the register (2 pages) |
6 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Director's details changed for Mr Sandeep Khosla on 1 June 2010 (2 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Mr Sandeep Khosla on 1 June 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Sandeep Khosla on 1 June 2010 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Director's details changed for Joseph Peter Natal on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Joseph Peter Natal on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Sandeep Khosla on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Joseph Peter Natal on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Sandeep Khosla on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Sandeep Khosla on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Return made up to 03/04/07; no change of members (7 pages) |
31 July 2007 | Return made up to 03/04/07; no change of members (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 June 2006 | Return made up to 03/04/06; full list of members (7 pages) |
29 June 2006 | Return made up to 03/04/06; full list of members (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
8 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
8 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
20 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
1 June 2003 | Return made up to 03/04/03; no change of members (6 pages) |
1 June 2003 | Return made up to 03/04/03; no change of members (6 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
11 June 2002 | Return made up to 03/04/02; full list of members (6 pages) |
11 June 2002 | Return made up to 03/04/02; full list of members
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 1 lumley street mayfair london W1K 6TT (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 1 lumley street mayfair london W1K 6TT (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 April 2001 | Return made up to 03/04/01; full list of members (5 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
19 April 2001 | Return made up to 03/04/01; full list of members (5 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Company name changed aur fashions LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Company name changed aur fashions LIMITED\certificate issued on 06/07/00 (2 pages) |
17 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 April 2000 | Return made up to 03/04/00; full list of members (5 pages) |
5 April 2000 | Return made up to 03/04/00; full list of members (5 pages) |
17 June 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 June 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 April 1999 | Return made up to 03/04/99; full list of members (9 pages) |
15 April 1999 | Return made up to 03/04/99; full list of members (9 pages) |
11 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
11 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
16 October 1997 | Company name changed ortho-care international LIMITED\certificate issued on 17/10/97 (2 pages) |
16 October 1997 | Company name changed ortho-care international LIMITED\certificate issued on 17/10/97 (2 pages) |
3 April 1997 | Incorporation (21 pages) |