3 Cuff Parade Road
Mumbai
400 005 India
Secretary Name | Deluxe Company Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 August 2013) |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Kenton Estates Commercial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | Fulton House Fulton Road Wembley Middlesex HA9 0TF |
Registered Address | 53 Sheen Lane London SW14 8AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Voluntary strike-off action has been suspended (1 page) |
19 September 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Application to strike the company off the register (4 pages) |
5 September 2012 | Application to strike the company off the register (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 December 2009 | Director's details changed for Yogesh Wadhwana on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Yogesh Wadhwana on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for Deluxe Company Management Services Limited on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Deluxe Company Management Services Limited on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Yogesh Wadhwana on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Deluxe Company Management Services Limited on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Return made up to 01/10/08; full list of members (3 pages) |
3 June 2009 | Return made up to 01/10/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2008 | Return made up to 01/10/07; full list of members (3 pages) |
29 December 2008 | Return made up to 01/10/07; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
14 February 2007 | Return made up to 01/10/06; full list of members (2 pages) |
14 February 2007 | Return made up to 01/10/06; full list of members (2 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
3 June 2005 | Return made up to 20/10/04; full list of members (6 pages) |
3 June 2005 | Return made up to 20/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
29 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
29 November 2003 | Return made up to 20/10/02; full list of members
|
29 November 2003 | Return made up to 20/10/02; full list of members (6 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
6 March 2002 | Return made up to 20/10/01; full list of members
|
6 March 2002 | Return made up to 20/10/01; full list of members (6 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 59 northfield avenue london W13 9QP (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 59 northfield avenue london W13 9QP (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
20 October 2000 | Incorporation (17 pages) |