London
SW7 2RS
Secretary Name | Minal Vohra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | PO Box 49820 Nairobi Foreign |
Secretary Name | Mita Vohra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Chatsworth Road London W5 3DB |
Secretary Name | Deepak Manghnani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 2006) |
Role | Solicitor |
Correspondence Address | 29 Burghley Avenue New Malden Surrey KT3 4SW |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | Application for striking-off (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
8 November 2006 | Return made up to 01/06/06; full list of members
|
27 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 1 doughty street london WC1N 2PH (1 page) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Return made up to 01/06/05; full list of members
|
10 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
29 May 2003 | Ad 30/09/02--------- £ si 125000@1=125000 £ ic 25000/150000 (2 pages) |
29 May 2003 | Nc inc already adjusted 30/09/02 (1 page) |
29 May 2003 | Resolutions
|
12 June 2002 | Return made up to 01/06/02; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 July 2001 | Return made up to 01/06/01; full list of members
|
22 January 2001 | Registered office changed on 22/01/01 from: 8 nottingham terrace london NW1 4QB (1 page) |
22 November 2000 | Ad 21/08/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 8 nottingham terrace london NW1 4QB (1 page) |
26 September 2000 | £ nc 100/100000 21/08/00 (1 page) |
26 September 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | New secretary appointed (2 pages) |
1 June 2000 | Incorporation (18 pages) |