Tenterden Close
London
NW4 1TD
Secretary Name | Mr Arvind Kumar Saxena |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 31 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 April 2013) |
Role | Accounts Manager |
Correspondence Address | Flat 11 Montrose Court The Hyde Edgware London NW9 5BS |
Director Name | Mr Stephen Kenneth Godfrey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Dower House School Road Coddenham IP6 9PR |
Secretary Name | Sarah Caroline Dinah Jaques |
---|---|
Nationality | British Sa |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Dower House School Road Coddenham Suffolk IP6 9PQ |
Secretary Name | Mr Anthony Bryan Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 11 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindmead New Hall Lane Small Dole Henfield West Sussex BN5 9YH |
Secretary Name | Dr Nanda Kumar Mayampurath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 7 Audrey Gardens Wembley London HA0 3TF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Ballams Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2006) |
Correspondence Address | Crane Court 302 London Road Ipswich Suffolk IP2 0AJ |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Commonwealth Investment Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 July 2012 | Termination of appointment of Stephen Kenneth Godfrey as a director on 1 August 2011 (1 page) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Termination of appointment of Stephen Godfrey as a director (1 page) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Stephen Kenneth Godfrey on 4 February 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Stephen Kenneth Godfrey on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Stephen Kenneth Godfrey on 4 February 2010 (2 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
28 January 2009 | Secretary's change of particulars / arvind saxena / 28/01/2009 (2 pages) |
28 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
28 January 2009 | Secretary's Change of Particulars / arvind saxena / 28/01/2009 / Nationality was: british, now: indian; Date of Birth was: none, now: 05-Apr-1964; Title was: , now: mr; HouseName/Number was: , now: flat no.11; Street was: the mansion, now: montrose court,; Area was: argyll gardens, burnt oak, now: the hyde,; Post Town was: edware, now: edgware; Pos (2 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 January 2008 | Return made up to 11/01/08; no change of members (2 pages) |
10 January 2008 | Return made up to 11/01/08; no change of members (2 pages) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
21 May 2007 | Return made up to 11/01/07; full list of members (2 pages) |
21 May 2007 | Return made up to 11/01/07; full list of members (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: crane court 302 london road ipswich suffolk IP2 0AJ (1 page) |
31 July 2006 | Return made up to 11/01/06; full list of members (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: crane court 302 london road ipswich suffolk IP2 0AJ (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 11/01/06; full list of members (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
21 July 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 February 2005 | Return made up to 11/01/05; full list of members
|
25 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
12 November 2004 | Accounts made up to 31 January 2004 (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 18 pall mall london SW1Y 5LU (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 18 pall mall london SW1Y 5LU (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
17 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: the old dower house coddenham suffolk IP6 9PR (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
16 January 2004 | Accounts made up to 31 January 2003 (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: the old dower house coddenham suffolk IP6 9PR (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
8 September 2003 | Return made up to 11/01/03; full list of members (6 pages) |
8 September 2003 | Return made up to 11/01/03; full list of members
|
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: kingston house 1 the poplars coddenham suffolk IP6 9PQ (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: kingston house 1 the poplars coddenham suffolk IP6 9PQ (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
11 January 2002 | Incorporation (18 pages) |