London
NW9 7EE
Secretary Name | Brigitte Prabhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 January 2011) |
Role | Company Director |
Correspondence Address | 72 Marshfield Way Bath BA1 6HQ |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 182b West Hnedon Broadway London NW9 7EE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
19 July 2012 | Registered office address changed from 72 Marshfield Way Bath BA1 6HQ on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Vinayak Prabhu on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Vinayak Prabhu on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from 72 Marshfield Way Bath BA1 6HQ on 19 July 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
19 January 2011 | Termination of appointment of Brigitte Prabhu as a secretary (1 page) |
19 January 2011 | Termination of appointment of Brigitte Prabhu as a secretary (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Vinayak Prabhu on 6 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Vinayak Prabhu on 6 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Vinayak Prabhu on 6 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: flat 4 2 russell street bath bath & north east somerset BA1 2QF (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: flat 4 2 russell street bath bath & north east somerset BA1 2QF (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
6 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
12 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
12 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
21 May 2002 | Registered office changed on 21/05/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page) |
21 May 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Ad 11/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Ad 11/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | Ad 11/05/02--------- £ si 99@1=99 £ ic 10/109 (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Ad 11/05/02--------- £ si 99@1=99 £ ic 10/109 (2 pages) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
21 May 2002 | Secretary resigned (1 page) |
6 December 2001 | Incorporation (13 pages) |