London
W1T 6AD
Secretary Name | Mr Homiar Erach Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Howard Levene |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 08 March 2016) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Joe Osunsanmi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 08 March 2016) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Michael Alan Foster |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Ashford Road Cheltenham GL50 2QZ Wales |
Director Name | Mr Richard Barker Stott |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sunlight Square London E2 6LD |
Director Name | James Robert Wyner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Stopps Orchard Princes Risborough Buckinghamshire HP27 9JB |
Director Name | Melissa Louise Pordage |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2004) |
Role | Operations Director |
Correspondence Address | 32 Warlingham Close Rainham Kent ME8 7QJ |
Director Name | Mr Jack Pikus |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2014) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 2nd Floor 38 Warren Street London W1T 6AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
51 at £1 | Homiar Erach Mehta 46.36% Ordinary A |
---|---|
49 at £1 | Homiar Erach Mehta 44.55% Ordinary B |
1 at £1 | Andrea Pikus 0.91% Ordinary I |
1 at £1 | Cordia Ezekiel 0.91% Ordinary G |
1 at £1 | Debra Gold 0.91% Ordinary F |
1 at £1 | Earlin Proctor 0.91% Ordinary J |
1 at £1 | Esther Mehta 0.91% Ordinary H |
1 at £1 | Judith Grossmark 0.91% Ordinary E |
1 at £1 | Marilyn Philip Levene 0.91% Ordinary C |
1 at £1 | Murray Philip Levene 0.91% Ordinary K |
1 at £1 | Niru Patel 0.91% Ordinary L |
1 at £1 | Susan Silver 0.91% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £3,487 |
Cash | £331,412 |
Current Liabilities | £326,933 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Application to strike the company off the register (3 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 April 2015 | Previous accounting period extended from 27 July 2014 to 30 November 2014 (1 page) |
24 April 2015 | Previous accounting period extended from 27 July 2014 to 30 November 2014 (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Termination of appointment of Jack Pikus as a director (1 page) |
23 June 2014 | Termination of appointment of Jack Pikus as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 27 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 27 July 2013 (4 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 April 2013 | Total exemption small company accounts made up to 27 July 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 27 July 2012 (4 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (11 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (11 pages) |
2 May 2012 | Total exemption small company accounts made up to 27 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 27 July 2011 (4 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (11 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (11 pages) |
19 July 2011 | Total exemption small company accounts made up to 27 July 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 27 July 2010 (4 pages) |
28 April 2011 | Previous accounting period shortened from 31 July 2010 to 27 July 2010 (1 page) |
28 April 2011 | Previous accounting period shortened from 31 July 2010 to 27 July 2010 (1 page) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (11 pages) |
9 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Amended accounts made up to 31 July 2009 (4 pages) |
11 October 2010 | Amended accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (12 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (12 pages) |
24 November 2009 | Secretary's details changed for Mr Homiar Erach Mehta on 1 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Homiar Erach Mehta on 1 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Homiar Erach Mehta on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Jack Pikus on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Joe Osunsanmi on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Howard Levene on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Joe Osunsanmi on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Homiar Erach Mehta on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Howard Levene on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Howard Levene on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jack Pikus on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Homiar Erach Mehta on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Joe Osunsanmi on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Homiar Erach Mehta on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jack Pikus on 1 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 July 2009 | Return made up to 10/10/06; full list of members; amend (20 pages) |
6 July 2009 | Return made up to 10/10/07; full list of members; amend (20 pages) |
6 July 2009 | Return made up to 10/10/08; full list of members; amend (19 pages) |
6 July 2009 | Return made up to 10/10/08; full list of members; amend (19 pages) |
6 July 2009 | Return made up to 10/10/07; full list of members; amend (20 pages) |
6 July 2009 | Return made up to 10/10/06; full list of members; amend (20 pages) |
7 May 2009 | Capitals not rolled up (2 pages) |
7 May 2009 | Capitals not rolled up (2 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
4 November 2008 | Return made up to 10/10/08; full list of members (8 pages) |
4 November 2008 | Return made up to 10/10/08; full list of members (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 10/10/07; full list of members (6 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (6 pages) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
21 June 2006 | Return made up to 10/10/05; full list of members (6 pages) |
21 June 2006 | Return made up to 10/10/05; full list of members (6 pages) |
5 February 2006 | Director's particulars changed (1 page) |
5 February 2006 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Ad 01/11/04--------- £ si 3@1=3 £ ic 106/109 (2 pages) |
19 January 2005 | Ad 01/11/04--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
19 January 2005 | Ad 01/11/04--------- £ si 3@1=3 £ ic 106/109 (2 pages) |
19 January 2005 | Ad 01/11/04--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Ad 01/11/04--------- £ si 3@1=3 £ ic 103/106 (2 pages) |
19 January 2005 | Ad 01/11/04--------- £ si 3@1=3 £ ic 103/106 (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (13 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (13 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
29 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 37 warren street london W1T 6AD (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 37 warren street london W1T 6AD (1 page) |
19 March 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (3 pages) |
6 November 2001 | New secretary appointed;new director appointed (3 pages) |
6 November 2001 | Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
10 October 2001 | Incorporation (20 pages) |
10 October 2001 | Incorporation (20 pages) |