First Floor
London
W1F 7PP
Director Name | Keith MacDonald Shouls |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 days after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 2001) |
Role | Practice Manager |
Correspondence Address | 19 Cranston Close Hounslow Middlesex TW3 3DQ |
Director Name | Meenv Satpreet Sethi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2002) |
Role | Operations |
Correspondence Address | 313a Staines Road Hounslow Middlesex TW4 5AL |
Secretary Name | Shibu Vanuopadam |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2009) |
Role | Manager |
Correspondence Address | 48 Brightwell Road Watford Hertfordshire WD18 0SH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | FTI (Secretariat) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2002(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2008) |
Correspondence Address | 1st Floor 26 Fouberts Place Soho London W1F 7PP |
Registered Address | Communications House 26 York Street London W1U 6PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | Registered office address changed from 26 Fouberts Place First Floor London W1F 7PP United Kingdom on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 26 Fouberts Place First Floor London W1F 7PP United Kingdom on 14 January 2011 (1 page) |
30 June 2010 | Director's details changed for Rupinder Singh Khurana on 29 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Rupinder Singh Khurana on 29 June 2010 (2 pages) |
29 April 2010 | Termination of appointment of Shibu Vanuopadam as a secretary (1 page) |
29 April 2010 | Termination of appointment of Shibu Vanuopadam as a secretary (1 page) |
5 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
11 December 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 December 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated secretary fti (secretariat) LTD (1 page) |
11 November 2008 | Appointment Terminated Secretary fti (secretariat) LTD (1 page) |
4 October 2007 | Return made up to 08/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 08/07/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 11 parade house 135 the parade high street watford hertfordshire WD17 1NA (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 11 parade house 135 the parade high street watford hertfordshire WD17 1NA (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
9 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
9 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
29 June 2006 | Particulars of contract relating to shares (2 pages) |
29 June 2006 | Particulars of contract relating to shares (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Ad 01/04/06--------- £ si 45800@1=45800 £ ic 70500/116300 (2 pages) |
31 May 2006 | Nc inc already adjusted 01/04/06 (1 page) |
31 May 2006 | Nc inc already adjusted 01/04/06 (1 page) |
31 May 2006 | Ad 01/04/06--------- £ si 45800@1=45800 £ ic 70500/116300 (2 pages) |
31 May 2006 | Resolutions
|
23 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 February 2006 | Ad 01/01/06-30/01/06 £ si 60200@1=60200 £ ic 10300/70500 (2 pages) |
15 February 2006 | Particulars of contract relating to shares (2 pages) |
15 February 2006 | Particulars of contract relating to shares (2 pages) |
15 February 2006 | Ad 01/01/06-30/01/06 £ si 60200@1=60200 £ ic 10300/70500 (2 pages) |
21 January 2006 | Particulars of mortgage/charge (9 pages) |
21 January 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members
|
4 November 2004 | Ad 14/10/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
4 November 2004 | Ad 14/10/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: suite 501 international house 223 regent street london W1B 2QD (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: suite 501 international house 223 regent street london W1B 2QD (1 page) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 June 2004 | Return made up to 07/03/04; full list of members (6 pages) |
2 June 2004 | Return made up to 07/03/04; full list of members (6 pages) |
22 November 2003 | Return made up to 07/03/03; full list of members
|
22 November 2003 | Return made up to 07/03/03; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 October 2003 | Ad 27/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
31 October 2003 | Ad 27/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 July 2002 | Return made up to 04/04/02; full list of members (5 pages) |
6 July 2002 | Return made up to 04/04/02; full list of members (5 pages) |
4 July 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Secretary's particulars changed (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 68 staines road hounslow middlesex TW3 3LF (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 68 staines road hounslow middlesex TW3 3LF (1 page) |
10 August 2001 | Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2001 | Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 March 2001 | Incorporation (12 pages) |