Acton
London
W3 6QJ
Secretary Name | Mr Niranjan Rajendram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 November 2014) |
Role | Company Director |
Correspondence Address | 24 Beechcroft Avenue Harrow Middlesex HA2 7JF |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Andreas Biris |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Dunbar Road Wood Green London N22 5BJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Li Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 88 St Dunstans Avenue Acton London W3 6QJ |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at 1 | Kee Tek Tan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,578,016 |
Gross Profit | £3,060,271 |
Net Worth | £1,287,612 |
Cash | £19,109 |
Current Liabilities | £1,394,420 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Deferment of dissolution (voluntary) (3 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (10 pages) |
7 September 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 31 August 2012 (10 pages) |
27 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (39 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
2 September 2011 | Notice of resignation of an administrator (1 page) |
23 August 2011 | Administrator's progress report to 16 July 2011 (16 pages) |
23 March 2011 | Statement of affairs with form 2.14B (10 pages) |
23 March 2011 | Statement of administrator's proposal (44 pages) |
31 January 2011 | Registered office address changed from Unit 3 Oakwood Business Park Standard Road Park Royal London NW10 6EX on 31 January 2011 (2 pages) |
21 January 2011 | Appointment of an administrator (1 page) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
4 March 2010 | Director's details changed for Mr Kee Tek Tan on 22 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Niranjan Rajendram on 22 February 2010 (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
19 November 2009 | Particulars of a mortgage or charge/co extend / charge no: 7 (8 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 March 2009 | Secretary appointed niranjan rajendram (1 page) |
6 March 2009 | Appointment terminated secretary li tang (1 page) |
12 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
23 April 2008 | Appointment terminated secretary andreas biris (1 page) |
23 April 2008 | Secretary appointed li tang (2 pages) |
28 March 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 22A minerva road park royal london NW10 6HJ (1 page) |
24 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Director's particulars changed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
17 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
3 December 2003 | Return made up to 11/01/03; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 October 2003 | Ad 25/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 22 minerva road park royal london NW10 6HS (1 page) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 188 kilburn high road london NW6 4DJ (1 page) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 March 2002 | Return made up to 11/01/02; full list of members
|
6 August 2001 | Registered office changed on 06/08/01 from: 222 edgware road london W2 1DH (1 page) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
11 January 2001 | Incorporation (12 pages) |