London
NW6 2EE
Secretary Name | Victor Arulananthan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | No 7 Flat D Maygrove Road London NW6 2EE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(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 | 13 February 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE on 6 April 2011 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for Mario Axel Lusardi on 27 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Mario Axel Lusardi on 27 March 2010 (2 pages) |
27 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
22 September 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
22 August 2008 | Return made up to 13/02/08; full list of members (3 pages) |
22 August 2008 | Return made up to 13/02/08; full list of members (3 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of register of members (1 page) |
18 August 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
18 August 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (6 pages) |
22 August 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
22 August 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
27 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
7 September 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
7 August 2003 | Return made up to 13/02/03; no change of members (6 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Return made up to 13/02/02; full list of members (8 pages) |
7 August 2003 | Restoration by order of the court (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Restoration by order of the court (2 pages) |
7 August 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
7 August 2003 | Return made up to 13/02/02; full list of members (8 pages) |
7 August 2003 | Return made up to 13/02/03; no change of members (6 pages) |
7 August 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
13 February 2001 | Incorporation (15 pages) |
13 February 2001 | Incorporation (15 pages) |