London
NW1 1JD
Director Name | Milan Morjaria |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 August 2004) |
Role | Banker |
Correspondence Address | Avenue William Favre 22 Geneve 1207 Switzerland |
Secretary Name | Andrew Carnegie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 August 2004) |
Role | Businessman |
Correspondence Address | 30 Vincent Square London SW1P 2NW |
Director Name | Andrew Carnegie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Vincent Square London SW1P 2NW |
Director Name | Farheen Khan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1M 7LD |
Secretary Name | Andrew Carnegie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Vincent Square London SW1P 2NW |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Manning House 22 Carlisle Place London SW1P 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,166 |
Net Worth | £150 |
Cash | £178 |
Current Liabilities | £28 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Return made up to 14/02/04; no change of members (7 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 April 2003 | Return made up to 14/02/03; full list of members
|
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 64 new cavendish street london W1M 7LD (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 June 2001 | Return made up to 14/02/01; full list of members (8 pages) |
23 October 2000 | New director appointed (2 pages) |
16 October 2000 | Statement of affairs (6 pages) |
16 October 2000 | Ad 21/09/00--------- £ si [email protected]=898 £ ic 2/900 (2 pages) |
26 September 2000 | Conve 21/09/00 (1 page) |
26 September 2000 | Resolutions
|
24 May 2000 | Registered office changed on 24/05/00 from: 64 new cavendish street london W1M 7LD (1 page) |
24 May 2000 | Accounting reference date shortened from 04/04/01 to 31/03/01 (1 page) |
20 April 2000 | Accounting reference date extended from 28/02/01 to 04/04/01 (1 page) |
17 February 2000 | Secretary resigned (1 page) |