Tavistock Square
London
WC1H 9LG
Director Name | Mr Tajinderpal Singh Ratta |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Spareleaze Hill Loughton Essex IG10 1BT |
Secretary Name | Amarjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 54 Spareleaze Hill Loughton Essex IG10 1BT |
Director Name | Mr Mark Glassman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(7 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 608 Watford Way London NW7 3JH |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2021 | Notice of final account prior to dissolution (29 pages) |
28 October 2020 | Progress report in a winding up by the court (28 pages) |
8 November 2019 | Progress report in a winding up by the court (26 pages) |
13 November 2018 | Progress report in a winding up by the court (24 pages) |
4 December 2017 | Progress report in a winding up by the court (26 pages) |
4 December 2017 | Progress report in a winding up by the court (26 pages) |
28 October 2016 | INSOLVENCY:Progress report ends 25/09/2016 (20 pages) |
28 October 2016 | INSOLVENCY:Progress report ends 25/09/2016 (20 pages) |
29 June 2016 | Insolvency:liquidators annual progress report to 25/09/2013 (15 pages) |
29 June 2016 | Insolvency:liquidators annual progress report to 25/09/2013 (15 pages) |
29 June 2016 | Insolvency:liquidators annual progress report to 25/09/2015 (21 pages) |
29 June 2016 | Insolvency:liquidators annual progress report to 25/09/2015 (21 pages) |
29 June 2016 | Insolvency:liquidators annual progress report to 25/09/2014 (17 pages) |
29 June 2016 | Insolvency:liquidators annual progress report to 25/09/2014 (17 pages) |
19 October 2012 | Registered office address changed from Po Box Suite 21 93 Honeypot Lane Stanmore Middlesex HA7 1NR England on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from Po Box Suite 21 93 Honeypot Lane Stanmore Middlesex HA7 1NR England on 19 October 2012 (2 pages) |
18 October 2012 | Appointment of a liquidator (1 page) |
18 October 2012 | Appointment of a liquidator (1 page) |
14 December 2011 | Order of court to wind up (2 pages) |
14 December 2011 | Order of court to wind up (2 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
3 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Appointment of Miss Alicia Seffras as a director (2 pages) |
18 March 2011 | Termination of appointment of Mark Glassman as a director (1 page) |
18 March 2011 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 18 March 2011 (1 page) |
18 March 2011 | Termination of appointment of Mark Glassman as a director (1 page) |
18 March 2011 | Termination of appointment of Tajinderpal Ratta as a director (1 page) |
18 March 2011 | Termination of appointment of Amarjit Singh as a secretary (1 page) |
18 March 2011 | Appointment of Miss Alicia Seffras as a director (2 pages) |
18 March 2011 | Termination of appointment of Tajinderpal Ratta as a director (1 page) |
18 March 2011 | Termination of appointment of Amarjit Singh as a secretary (1 page) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 March 2009 | Director appointed mark glassman (2 pages) |
4 March 2009 | Director appointed mark glassman (2 pages) |
22 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
22 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / tajinderpal ratta / 01/03/2008 (1 page) |
29 April 2008 | Director's change of particulars / tajinderpal ratta / 01/03/2008 (1 page) |
23 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
23 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
13 December 2006 | Accounts for a small company made up to 31 July 2006 (5 pages) |
13 December 2006 | Accounts for a small company made up to 31 July 2006 (5 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
4 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
3 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
10 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
10 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
28 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 April 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 18/02/04; full list of members (5 pages) |
20 February 2004 | Return made up to 18/02/04; full list of members (5 pages) |
4 April 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
4 April 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
25 February 2003 | Return made up to 18/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (5 pages) |
1 June 2002 | Ad 10/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2002 | Ad 10/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
10 April 2002 | Company name changed masterly consultants LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed masterly consultants LIMITED\certificate issued on 10/04/02 (2 pages) |
18 February 2002 | Incorporation (24 pages) |
18 February 2002 | Incorporation (24 pages) |