18 Stanhope Terrace
London
W2 2TU
Director Name | Mrs Savitri Dev Kapoor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Director Name | Mr Charnesh Kapoor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Mr Rajinder Singh Makkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 East Avenue Hayes Middlesex UB3 2HT |
Director Name | David Randall |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(4 years after company formation) |
Appointment Duration | 1 month (resigned 23 May 2005) |
Role | Professional |
Correspondence Address | 120 D Alderney Street Pimlico London SW1V 4HA |
Secretary Name | Tunde Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(4 years after company formation) |
Appointment Duration | 1 month (resigned 23 May 2005) |
Role | Professional |
Correspondence Address | 120 D Alderney Street Pimlico London SW1V 4HA |
Director Name | Kanav Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 November 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Charles Street Mayfair London W1J 5DL |
Secretary Name | Niranjan Gupta Cheedella |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 12 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 09 February 2006) |
Role | Manager |
Correspondence Address | 369 Bath Road Hounslow Middlesex TW4 7RL |
Registered Address | 10 Wyndham Place London W1H 2PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Nirav Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 23 May 2014 (1 page) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
21 January 2009 | Return made up to 13/04/08; full list of members (3 pages) |
21 January 2009 | Return made up to 13/04/08; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 June 2007 | Return made up to 13/04/07; full list of members (6 pages) |
6 June 2007 | Return made up to 13/04/07; full list of members (6 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
21 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page) |
6 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page) |
16 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 1A overstone road london W6 0AA (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 1A overstone road london W6 0AA (1 page) |
28 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
28 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
2 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
13 April 2001 | Incorporation (13 pages) |
13 April 2001 | Incorporation (13 pages) |