London
EC4V 4BE
Secretary Name | Vivek Sekhar |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Investment Management |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Kapil Dev Joory |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Bel Espoir Tombeau Bay Mauritius Foreign |
Director Name | Couldip Basanta Lala |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 74 Hirondelle Avenue Sodnac Quatre Bornes Mauritius |
Director Name | Simmi Sekhar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Investment Management |
Correspondence Address | E - 14/19, Vasant Vihar 1st Floor New Delhi 110057 Foreign |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2k at £1 | Sunlax Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,004 |
Cash | £18,940 |
Current Liabilities | £3,269 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2017 | Application to strike the company off the register (3 pages) |
24 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
20 February 2017 | Director's details changed for Vivek Sekhar on 17 February 2017 (2 pages) |
17 February 2017 | Secretary's details changed for Vivek Sekhar on 17 January 2017 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 April 2011 | Statement of capital on 18 April 2011
|
18 April 2011 | Statement by directors (1 page) |
18 April 2011 | Solvency statement dated 28/03/11 (1 page) |
18 April 2011 | Resolutions
|
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Termination of appointment of Kapil Dev Joory as a director (1 page) |
14 October 2010 | Termination of appointment of Couldip Lala as a director (1 page) |
6 May 2010 | Solvency statement dated 16/04/10 (1 page) |
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Statement by directors (1 page) |
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital on 6 May 2010
|
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 18/02/09; full list of members (4 pages) |
13 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
20 September 2006 | Director resigned (2 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 March 2004 | Return made up to 18/02/04; full list of members
|
14 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
25 March 2003 | Return made up to 18/02/03; no change of members (8 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 December 2001 | Ad 31/03/01--------- £ si 30000@1=30000 £ ic 90000/120000 (2 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Ad 18/02/01--------- £ si 39999@1 (2 pages) |
4 December 2001 | £ nc 1000/120000 31/03/00 (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: sea containers house 20 upper ground london SE1 9LH (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Ad 25/01/00--------- £ si 50000@1 (2 pages) |
4 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 April 2001 | Return made up to 18/02/01; full list of members
|
17 March 2000 | Company name changed 12CAPITAL LIMITED\certificate issued on 20/03/00 (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
18 February 2000 | Incorporation (15 pages) |