London
W2 2AP
Secretary Name | Mr Aman Kanwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 131 Edgware Road London W2 2AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
79 at £1 | Swee Kheng Lee 79.00% Ordinary |
---|---|
5 at £1 | Aman Kanwar 5.00% Ordinary |
5 at £1 | Diane Coyle 5.00% Ordinary |
5 at £1 | Nikolai Kozin 5.00% Ordinary |
5 at £1 | Skydragon Trust 5.00% Ordinary |
1 at £1 | Peter Harris 1.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Secretary's details changed for Aman Kanwar on 19 June 2011 (1 page) |
5 July 2011 | Director's details changed for Dr Ruben Mark Gruebel Lee on 19 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Dr Ruben Mark Gruebel Lee on 19 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Aman Kanwar on 19 June 2011 (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
25 June 2010 | Director's details changed for Ruben Mark Gruebel Lee on 19 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Ruben Mark Gruebel Lee on 19 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of register of members (1 page) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: bright grahame murray 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: bright grahame murray 124-130 seymour place london W1H 1BG (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
5 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
4 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
24 July 2002 | Return made up to 19/06/02; full list of members
|
24 July 2002 | Return made up to 19/06/02; full list of members
|
5 July 2002 | Ad 18/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2002 | Ad 18/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
27 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
19 June 2000 | Incorporation (15 pages) |
19 June 2000 | Incorporation (15 pages) |