London
SE9 4DH
Director Name | Mrs Sunayan Sahi |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Thorpe Meadows Peterborough PE3 6GA |
Director Name | Mamatha Vindlacheruvu |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 August 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Firs Links Drive Chelmsford Essex CM2 9AW |
Secretary Name | On Line Financial & Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 August 2012) |
Correspondence Address | 71 Bexley High Street Bexley Kent DA5 1AA |
Director Name | Dr Yashwant Singh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 29 Warren Road Liverpool L23 6UA |
Secretary Name | Mrs Veena Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Warren Road Liverpool L23 6UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 73 Lowfield Street Dartford Kent DA1 1HP |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,084 |
Cash | £6,493 |
Current Liabilities | £11,409 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA on 10 February 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Secretary's details changed for On Line Financial & Accountancy Limited on 1 January 2010 (2 pages) |
13 May 2011 | Secretary's details changed for On Line Financial & Accountancy Limited on 1 January 2010 (2 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Secretary's details changed for On Line Financial & Accountancy Limited on 1 January 2010 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Director's details changed for Doctor Jayashri Sreenivasarao Pavar on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Doctor Jayashri Sreenivasarao Pavar on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Sunayan Sahi on 19 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Sunayan Sahi on 19 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Doctor Jayashri Sreenivasarao Pavar on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 02/03/09; full list of members (7 pages) |
11 May 2009 | Return made up to 02/03/09; full list of members (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 02/03/08; full list of members (7 pages) |
4 June 2008 | Return made up to 02/03/08; full list of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 71 bexley high street bexley kent DA5 1AA (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 71 bexley high street bexley kent DA5 1AA (1 page) |
20 August 2007 | Director resigned (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: po box 210, warren road liverpool merseyside L23 6WT (1 page) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | Registered office changed on 15/07/07 from: po box 210, warren road liverpool merseyside L23 6WT (1 page) |
10 April 2007 | Return made up to 02/03/07; full list of members (10 pages) |
10 April 2007 | Return made up to 02/03/07; full list of members
|
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 6 winchester close woolton liverpool merseyside L25 7YD (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 6 winchester close woolton liverpool merseyside L25 7YD (1 page) |
20 March 2006 | Return made up to 02/03/06; full list of members (10 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (10 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members (4 pages) |
30 March 2005 | Return made up to 02/03/05; full list of members (4 pages) |
4 March 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
4 March 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Return made up to 02/03/04; full list of members (10 pages) |
3 June 2004 | Return made up to 02/03/04; full list of members (10 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 March 2003 | Return made up to 02/03/03; full list of members (10 pages) |
20 March 2003 | Return made up to 02/03/03; full list of members (10 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 April 2002 | Return made up to 02/03/02; full list of members (9 pages) |
30 April 2002 | Return made up to 02/03/02; full list of members (9 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Ad 20/05/01--------- £ si 54999@1=54999 £ ic 1/55000 (3 pages) |
20 July 2001 | Ad 20/05/01--------- £ si 54999@1=54999 £ ic 1/55000 (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (18 pages) |