Oadby
Leicester
LE2 4TY
Secretary Name | Manjit Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Beaufort Way Oadby Leicester LE2 4TP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £309,754 |
Gross Profit | £70,706 |
Net Worth | -£18,998 |
Cash | £11,133 |
Current Liabilities | £210,397 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
10 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
3 August 2005 | Statement of affairs (6 pages) |
3 August 2005 | Statement of affairs (6 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
19 July 2005 | Appointment of a voluntary liquidator (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Appointment of a voluntary liquidator (1 page) |
19 July 2005 | Resolutions
|
3 June 2005 | Registered office changed on 03/06/05 from: 360 saint saviours road leicester leicestershire LE5 4HJ (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 360 saint saviours road leicester leicestershire LE5 4HJ (1 page) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
12 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 July 2002 | Return made up to 15/03/02; full list of members (6 pages) |
30 July 2002 | Return made up to 15/03/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
21 June 2001 | Return made up to 15/03/01; full list of members
|
16 May 2001 | Registered office changed on 16/05/01 from: 43 linden street leicester leicestershire LE5 5EE (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 43 linden street leicester leicestershire LE5 5EE (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 August 2000 | Ad 15/03/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Ad 15/03/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (18 pages) |
15 March 2000 | Incorporation (18 pages) |