Nrbr 29-26
Singapore
469992
Secretary Name | Mr Muddassir Hami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 February 2013) |
Role | Company Director |
Correspondence Address | 22 Pennington Court 40 The Highway London E1W 2SD |
Director Name | TCA Company Formations Ltd (Corporation) |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road Wimbledon London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Registered Address | 8 Quarles Park Road Chadwell Heath Essex RM6 4DE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 18 August 2010 (1 page) |
18 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Director's details changed for Xavier Ligot on 16 May 2010 (2 pages) |
18 August 2010 | Director's details changed for Xavier Ligot on 16 May 2010 (2 pages) |
18 August 2010 | Registered office address changed from 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 18 August 2010 (1 page) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
29 June 2009 | Director's Change of Particulars / xavier ligot / 04/05/2008 / HouseName/Number was: , now: costa del sol; Street was: flat 2, now: 80 bayshore road; Area was: 36 hatherley grove, now: nrbr 29-26; Post Town was: london, now: singapore; Post Code was: W2 5RB, now: 469992; Occupation was: it consultant, now: banking (1 page) |
29 June 2009 | Director's change of particulars / xavier ligot / 04/05/2008 (1 page) |
29 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from dms 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from dms 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
9 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from flat 2 36 hatherley grove london W2 5RB (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from flat 2 36 hatherley grove london W2 5RB (1 page) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 June 2004 | Total exemption full accounts made up to 30 June 2003 (18 pages) |
15 June 2004 | Total exemption full accounts made up to 30 June 2003 (18 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 4 orsett terrace flat 17 london W2 6AZ (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 4 orsett terrace flat 17 london W2 6AZ (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
5 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
19 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: nelson house 271 kingston road london SW19 3NW (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: nelson house 271 kingston road london SW19 3NW (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
31 July 2000 | Company name changed tca 2009 LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed tca 2009 LIMITED\certificate issued on 01/08/00 (2 pages) |
6 June 2000 | Incorporation (15 pages) |