London
WC1H 9LT
Director Name | Richard Stuart Scott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2016(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Skinner Street Gillingham Kent ME7 1HD |
Secretary Name | Osaro Kpenosen Aiyamenkhue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Woodville Road Thornton Heath Surrey CR7 8LL |
Director Name | Carol Elaine Blake |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 14 December 2000) |
Role | Financial Consultant |
Correspondence Address | 52 Longridge Sittingbourne Kent ME10 4LN |
Secretary Name | Mohammed Saqib Arayn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 48a Upper Tooting Road London SW17 7PD |
Director Name | Mr Tahir Heyat Khan Lodhi |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Norfolk Crescent Edgware Road London W2 2DN |
Director Name | Mr Michael Charles Grahame Davey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 January 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10d St Edmunds Terrace St Johns Wood London NW8 7QP |
Secretary Name | Carol Elaine Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 February 2008) |
Role | Finance Consultant |
Correspondence Address | 129 Canterbury Road Sittingbourne Kent ME10 4JA |
Director Name | Mr Manoj Kumar Saluja |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 January 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 38 Alexandra Road Hounslow Middlesex TW3 4HN |
Director Name | Zitrone Limited (Corporation) |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 332 New Cross Road London SE14 6AG |
Telephone | 020 73888070 |
---|---|
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Tahir Heyat Khan Lodhi 99.00% Ordinary |
---|---|
1 at £1 | Mrs Carol Elaine Blake 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,656 |
Current Liabilities | £149,792 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 November 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (13 pages) |
---|---|
6 October 2016 | Registered office address changed from 21-23 Skinner Street Gillingham Kent ME7 1HD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 October 2016 (2 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Statement of affairs with form 4.19 (6 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 February 2016 | Appointment of Richard Stuart Scott as a director on 21 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Tahir Heyat Khan Lodhi as a director on 21 January 2016 (2 pages) |
14 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Appointment of Mr Richard Stuart Scott as a secretary (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 January 2010 | Termination of appointment of Manoj Saluja as a director (1 page) |
22 January 2010 | Termination of appointment of Michael Davey as a director (1 page) |
13 November 2009 | Director's details changed for Michael Charles Grahame Davey on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Tahir Heyat Khan Lodhi on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Michael Charles Grahame Davey on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Tahir Heyat Khan Lodhi on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Return made up to 29/10/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 November 2005 | Return made up to 29/10/05; full list of members
|
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
26 November 2002 | Return made up to 29/10/02; full list of members
|
6 September 2002 | Registered office changed on 06/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
22 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 March 2002 | Return made up to 29/10/01; full list of members (7 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 14 park village west albany street london NW1 4AE (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
20 December 2000 | Return made up to 29/10/00; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
29 November 2000 | Ad 10/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 52 upper tooting road london SW17 7PD (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 126 woodville road thornton heath surrey CR7 8LL (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
29 October 1999 | Incorporation (25 pages) |