London
E9 7HT
Secretary Name | Mrs Pervin Cyrus Todiwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 August 2017) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Vicars Close London E9 7HT |
Director Name | Mrs Suganthini Prabhakaran |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chatsworth Road Cheam Surrey SM3 8PJ |
Director Name | Mr Mohammad Ijjath Ullah |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 08 August 2017) |
Role | Restaurent Manager |
Country of Residence | England |
Correspondence Address | 35 Ladysmith Avenue Ilford Essex IG2 7AX |
Director Name | Mr Angelo Peter Collaco |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 February 2012) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 16 Prescott Street London E1 8AZ |
Director Name | Abdul Tighiamou |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 26 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 5 years (resigned 20 February 2007) |
Role | Chef |
Correspondence Address | 257 Glyn Road Hackney London E5 0JP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Binay Aryal 5.00% Ordinary |
---|---|
5 at £1 | Gina Mcadam 5.00% Ordinary |
5 at £1 | Mr Mohammad Ijjath Ullah 5.00% Ordinary |
5 at £1 | Sugianthini Prabhakaran 5.00% Ordinary |
41 at £1 | Mr Cyrus Rustom Todiwala 41.00% Ordinary |
39 at £1 | Mrs Pervin Cyrus Todiwala 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,734 |
Cash | £1,279 |
Current Liabilities | £4,811 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Director's details changed for Mr. Mohammad Ijjath Ullah on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr. Mohammad Ijjath Ullah on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr. Mohammad Ijjath Ullah on 1 October 2014 (2 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Termination of appointment of Angelo Collaco as a director (1 page) |
9 March 2012 | Termination of appointment of Angelo Collaco as a director (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Director's details changed for Mrs. Sugianthini Prabhakaran on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mrs. Sugianthini Prabhakaran on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mrs. Sugianthini Prabhakaran on 1 October 2010 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Sugianthini Prabhakaran on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Angelo Peter Collaco on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Sugianthini Prabhakaran on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mohammad Ijjath Ullah on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mohammad Ijjath Ullah on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Angelo Peter Collaco on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Angelo Peter Collaco on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mohammad Ijjath Ullah on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Sugianthini Prabhakaran on 1 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 March 2009 | Return made up to 12/01/09; full list of members (5 pages) |
30 March 2009 | Return made up to 12/01/09; full list of members (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 February 2008 | Return made up to 12/01/08; no change of members
|
26 February 2008 | Return made up to 12/01/08; no change of members
|
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 12/01/07; full list of members (9 pages) |
12 March 2007 | Return made up to 12/01/07; full list of members (9 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 March 2006 | Return made up to 12/01/06; full list of members
|
13 March 2006 | Return made up to 12/01/06; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
29 January 2005 | Return made up to 12/01/05; full list of members (9 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
20 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
20 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
6 March 2003 | Return made up to 17/01/03; full list of members (8 pages) |
6 March 2003 | Return made up to 17/01/03; full list of members (8 pages) |
5 April 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 April 2002 | Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
3 April 2002 | Company name changed vanross LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed vanross LIMITED\certificate issued on 03/04/02 (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: ward divecha LIMITED, chartered accountant, 29 welbeck street, london W1M 8DA (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: ward divecha LIMITED, chartered accountant, 29 welbeck street, london W1M 8DA (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
17 January 2002 | Incorporation (6 pages) |
17 January 2002 | Incorporation (6 pages) |