London
W1H 2PU
Director Name | Mr Ashish Naresh Sharma |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 May 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | 317 Business Venture Building M/S Jas Tax Consulta Opp Al Nasr Sports Club Oud Metha Dubai United Arab Emirates |
Director Name | Mr Ismail Sadikot |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 May 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 317 Business Venture Building M/S Jas Tax Consulta Opp Al Nasr Sports Club Oud Metha , Dubai United Arab Emirates |
Director Name | Mr David Selwyn Serr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunkeswick House Weeton Lane Dunkeswick North Yorkshire LS17 9LP |
Director Name | John Robert Kidd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gwennap Churchtown South Cornwall TR16 6BD |
Director Name | Linda Barbara Plant |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Saint Stephens Close Avenue Road London NW8 6DB |
Secretary Name | Mr Neil Gordon Fieldsend |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 1999(4 months after company formation) |
Appointment Duration | 3 years (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wayside Grove Harrogate North Yorkshire HG2 8NR |
Director Name | Mr Neil Gordon Fieldsend |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2000(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Wayside Grove Harrogate North Yorkshire HG2 8NR |
Director Name | Mr Charnesh Kapoor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Jayshree Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2005) |
Role | Secretary |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Mary Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Henchman Street East Acton London W12 0BW |
Director Name | Mr Kanav Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Director Name | Mrs Savitri Dev Kapoor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Director Name | Mr Michael Fielding |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mrs Justine Mary Wilkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Lewis James Lees Buckley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Hugh Alan Le Vavasseur Dit Durell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mrs Claire Louise Farrow |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Edward Hugh Kelway Le Vavasseur Dit Durell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(17 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 July 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 1st Floor, 17 Bond Street St. Helier Jersey JE2 3NP |
Director Name | Mrs Claire Machin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2018) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 17 Bond Street St. Helier Jersey JE2 3NP |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Helm Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Correspondence Address | 1st Floor 17 Bond Street St. Helier JE2 3NP |
Website | hightechnologyintl.com |
---|
Registered Address | 10 Wyndham Place London W1H 2PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | New Delhi Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,306,357 |
Cash | £201,400 |
Current Liabilities | £49,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
2 April 2013 | Delivered on: 10 April 2013 Persons entitled: H.G. Porter & Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Interest in the account and the deposit. Outstanding |
---|---|
12 February 2013 | Delivered on: 2 March 2013 Satisfied on: 12 April 2013 Persons entitled: Citispace Ventures Limited Classification: Legal charge Secured details: £2,000,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a 24-25 nutford place london and 134-136 george street and 112-130 (even numbers)edgware road london. Fully Satisfied |
19 October 2011 | Delivered on: 28 October 2011 Satisfied on: 12 April 2013 Persons entitled: Longbow Investment No.2 S.A.R.L Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a regent house 112-130 (even nos) edgware road, 24 & 25 nutford place and 136 & 138 george street st marylebone london t/no. LN229251 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 November 2002 | Delivered on: 23 November 2002 Satisfied on: 29 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interests and rights in the secured account. See the mortgage charge document for full details. Fully Satisfied |
14 November 2002 | Delivered on: 21 November 2002 Satisfied on: 29 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2000 | Delivered on: 7 October 2000 Satisfied on: 29 October 2011 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 112-130 edgeware road 24 & 25 nutford place and 136 & 138 george street st marylebone and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
14 June 2018 | Director's details changed for Mr Ashish Naresh Sharma on 14 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
14 June 2018 | Cessation of Helm Trust Company Limited as a person with significant control on 14 June 2018 (1 page) |
14 June 2018 | Notification of Ashish Naresh Sharma as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Notification of Ismail Sadikot as a person with significant control on 14 June 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Ismail Sadicot on 8 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Ismail Sadicot as a director on 4 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Ashish Naresh Sharma as a director on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Hugh Alan Le Vavasseur Dit Durell as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Claire Louise Farrow as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Helm Trust Company Limited as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Claire Machin as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Lewis James Lees Buckley as a director on 4 May 2018 (1 page) |
8 March 2018 | Appointment of Mr. Michael Fielding as a director on 8 March 2018 (2 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 August 2017 | Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages) |
27 January 2017 | Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages) |
1 August 2016 | Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
10 July 2015 | Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
15 April 2014 | Termination of appointment of Mary Moran as a secretary (1 page) |
15 April 2014 | Termination of appointment of Mary Moran as a secretary (1 page) |
4 February 2014 | Termination of appointment of Michael Fielding as a director (1 page) |
4 February 2014 | Termination of appointment of Michael Fielding as a director (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 January 2014 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
20 January 2014 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
10 January 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 January 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 July 2013 | Director's details changed for Mr Lewis James Lees Buckley on 18 February 2013 (2 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 18 February 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Claire Louise Farrow on 18 February 2013 (2 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Mr Lewis James Lees Buckley on 18 February 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Justine Mary Wilkinson on 18 February 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 18 February 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Claire Louise Farrow on 18 February 2013 (2 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Mrs Justine Mary Wilkinson on 18 February 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Helm Trust Company Ltd on 18 February 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Helm Trust Company Ltd on 18 February 2013 (2 pages) |
6 June 2013 | Registered office address changed from 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from , 24-25 Nutford Place, London, W1H 5YN on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from , 24-25 Nutford Place, London, W1H 5YN on 6 June 2013 (1 page) |
12 April 2013 | Satisfaction of charge 4 in full (2 pages) |
12 April 2013 | Satisfaction of charge 5 in full (3 pages) |
12 April 2013 | Satisfaction of charge 4 in full (2 pages) |
12 April 2013 | Satisfaction of charge 5 in full (3 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 February 2013 | Appointment of Mrs Justine Mary Wilkinson as a director (2 pages) |
22 February 2013 | Appointment of Mr Lewis James Lees Buckley as a director (2 pages) |
22 February 2013 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages) |
22 February 2013 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages) |
22 February 2013 | Appointment of Mrs Claire Lousie Farrow as a director (2 pages) |
22 February 2013 | Appointment of Mrs Claire Lousie Farrow as a director (2 pages) |
22 February 2013 | Appointment of Helm Trust Company Ltd as a secretary (2 pages) |
22 February 2013 | Appointment of Mr Lewis James Lees Buckley as a director (2 pages) |
22 February 2013 | Appointment of Mrs Justine Mary Wilkinson as a director (2 pages) |
22 February 2013 | Appointment of Helm Trust Company Ltd as a secretary (2 pages) |
10 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 August 2012 | Termination of appointment of Savitri Kapoor as a director (1 page) |
10 August 2012 | Appointment of Mr Michael Fielding as a director (2 pages) |
10 August 2012 | Appointment of Mr Michael Fielding as a director (2 pages) |
10 August 2012 | Termination of appointment of Savitri Kapoor as a director (1 page) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 February 2010 | Full accounts made up to 31 December 2007 (15 pages) |
3 February 2010 | Full accounts made up to 31 December 2007 (15 pages) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 November 2007 | Return made up to 01/07/07; full list of members
|
3 November 2007 | Return made up to 01/07/07; full list of members
|
10 January 2007 | Return made up to 01/07/06; full list of members
|
10 January 2007 | Return made up to 01/07/06; full list of members
|
26 October 2006 | Registered office changed on 26/10/06 from: 1 harrington gardens, london, SW7 4JJ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 1 harrington gardens london SW7 4JJ (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 369 bath road, hounslow, middlesex TW4 7RL (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
5 July 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Return made up to 01/07/05; full list of members
|
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | New secretary appointed (1 page) |
30 June 2005 | Return made up to 01/07/05; full list of members
|
30 June 2005 | Secretary resigned (1 page) |
12 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: c/o regent associates, 224 coldharbour lane, hayes, middlesex UB3 3HQ (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 24 -25 nutford place, london, W1H 5YN (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 24 -25 nutford place london W1H 5YN (1 page) |
31 October 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
23 November 2002 | Particulars of mortgage/charge (4 pages) |
23 November 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Declaration of assistance for shares acquisition (5 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Declaration of assistance for shares acquisition (5 pages) |
20 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
20 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
20 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 01/07/02; full list of members
|
12 July 2002 | Return made up to 01/07/02; full list of members
|
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: regents park house regent street leeds west yorkshire LS2 7QJ (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: regents park house, regent street, leeds, west yorkshire LS2 7QJ (1 page) |
7 October 2000 | Particulars of mortgage/charge (6 pages) |
7 October 2000 | Particulars of mortgage/charge (6 pages) |
3 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
3 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
19 April 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 April 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 9 wimpole street london W1M 8LB (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 9 wimpole street, london, W1M 8LB (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (3 pages) |
1 July 1999 | Incorporation (21 pages) |
1 July 1999 | Incorporation (21 pages) |