London
SE1 0AS
Secretary Name | Sarojenee Durasamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 July 2017) |
Role | Company Director |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Secretary Name | Antony James Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Garners Road Chalfont St. Peter Buckinghamshire SL9 0EZ |
Director Name | Dean Shanka |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2007) |
Role | Air Steward |
Correspondence Address | 122 Meads Lane Ilford Essex IG3 8PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | KBMD Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2005) |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Secretary Name | KBMD Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2005) |
Correspondence Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
Registered Address | 64 Southwark Bridge Road London SE1 0AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £124 |
Cash | £1,106 |
Current Liabilities | £37,644 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 August 2014 | Director's details changed for Mr Brian Mitchell on 1 June 2014 (2 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
18 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
18 August 2014 | Director's details changed for Mr Brian Mitchell on 1 June 2014 (2 pages) |
18 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Brian Mitchell on 1 June 2014 (2 pages) |
18 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 64 Southwark Bridge Road London SE1 0AS on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 64 Southwark Bridge Road London SE1 0AS on 31 July 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 August 2012 | Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 20 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Brian Mitchell on 25 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Brian Mitchell on 25 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
7 March 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
13 October 2010 | Registered office address changed from 12 West Street Ware Herts SG12 9EE on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 12 West Street Ware Herts SG12 9EE on 13 October 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Sarojenee Durasamy on 1 June 2010 (1 page) |
13 July 2010 | Secretary's details changed for Sarojenee Durasamy on 1 June 2010 (1 page) |
13 July 2010 | Director's details changed for Brian Mitchell on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Brian Mitchell on 1 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Sarojenee Durasamy on 1 June 2010 (1 page) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Brian Mitchell on 1 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 December 2009 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 7 December 2009 (1 page) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
3 December 2008 | Return made up to 10/06/08; full list of members (3 pages) |
3 December 2008 | Return made up to 10/06/08; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
28 November 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 9 dellfield parade high street cowley uxbridge UB8 2EN (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 9 dellfield parade high street cowley uxbridge UB8 2EN (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 30 garners road chalfont st peter bucks SL9 0EZ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 30 garners road chalfont st peter bucks SL9 0EZ (1 page) |
3 October 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
3 October 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
3 October 2008 | Secretary appointed sarojenee durasamy (2 pages) |
3 October 2008 | Appointment terminated director dean shanka (1 page) |
3 October 2008 | Appointment terminated secretary anthony pickard (1 page) |
3 October 2008 | Appointment terminated director dean shanka (1 page) |
3 October 2008 | Appointment terminated secretary anthony pickard (1 page) |
3 October 2008 | Secretary appointed sarojenee durasamy (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: maple house 382 kenton road harrow middlesex HA3 9DP (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
21 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 June 2001 | New secretary appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
10 June 1997 | Incorporation (17 pages) |
10 June 1997 | Incorporation (17 pages) |