London
W9 1RJ
Director Name | Uma Mehra |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 October 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 July 2007) |
Role | Corporate Director |
Correspondence Address | 338 Euston Road London NW1 3BT |
Director Name | Madhav Mehra |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | M-64 Greater Kailash-Ii New Delhi Foreign |
Secretary Name | Kima Mehra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Lora Janice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | Madholal Mehra |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 2003) |
Role | Business Adviser |
Correspondence Address | Flat 1 22 Park Crescent London W1B 3PD |
Director Name | Lora Janice |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2004) |
Role | Quality Professional |
Correspondence Address | 8 Clarence Terrace London NW1 4RD |
Director Name | Madholal Mehra |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2005) |
Role | Consultant |
Correspondence Address | 3rd Floor 338 Euston Road London NW1 3BT |
Registered Address | 3rd Floor Regents Place 338 Euston Road London NW1 3BT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £209,393 |
Gross Profit | £128,603 |
Net Worth | £68,127 |
Cash | £16,367 |
Current Liabilities | £11,113 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2006 | New director appointed (1 page) |
26 January 2006 | Director resigned (1 page) |
25 October 2005 | Return made up to 01/09/05; full list of members; amend
|
13 October 2005 | Total exemption small company accounts made up to 30 September 2004 (10 pages) |
30 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
29 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Ad 30/09/02--------- £ si 49999@1 (2 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Nc inc already adjusted 30/09/02 (1 page) |
10 January 2005 | Return made up to 01/09/04; full list of members; amend (5 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: no 1 22 park crescent london W1B 1PD (1 page) |
8 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 June 2004 | Return made up to 01/09/03; full list of members
|
15 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2004 | Full accounts made up to 30 September 2002 (10 pages) |
25 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
28 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: flat 2 22 park crescent london W1B 1PD (1 page) |
29 October 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Return made up to 01/09/02; full list of members
|
16 August 2002 | Director resigned (1 page) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
3 November 2001 | Return made up to 01/09/01; full list of members
|
3 November 2001 | New secretary appointed (2 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
27 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
1 September 1998 | Incorporation (15 pages) |