Tonk Road
Jaipur
302015
Director Name | Mr Jason John Briner |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Director Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Box Cottage High Street Hempstead Saffron Walden Essex CB10 2PD |
Secretary Name | Tara Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Cowbridge Lane Barking Essex IG11 8LQ |
Secretary Name | Wendy Kay Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | Box Cottage High Street Hempstead Saffron Walden Essex CB10 2PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baptiste & Co 27 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2010 | Termination of appointment of Wendy Regan as a secretary (1 page) |
6 August 2010 | Termination of appointment of Wendy Regan as a secretary (1 page) |
6 August 2010 | Termination of appointment of Jason Briner as a director (1 page) |
6 August 2010 | Termination of appointment of Jason Briner as a director (1 page) |
29 July 2010 | Appointment of Hakum Singh as a director (3 pages) |
29 July 2010 | Appointment of Hakum Singh as a director (3 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 13 June 2009 with a full list of shareholders (3 pages) |
18 September 2009 | Return made up to 13/06/08; full list of members (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o baptiste & co 27 austin friars london EC2N 2QP (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o baptiste & co 27 austin friars london EC2N 2QP (1 page) |
18 September 2009 | Return made up to 13/06/08; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 December 2007 | Return made up to 13/06/07; no change of members
|
6 December 2007 | Return made up to 13/06/07; no change of members (6 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
15 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 August 2001 | Return made up to 13/06/01; full list of members
|
15 August 2001 | Return made up to 13/06/01; full list of members (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: sterling house 2G fulbourne road london E17 4EE (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: sterling house 2G fulbourne road london E17 4EE (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Incorporation (15 pages) |