Lai Chi Kok, Kowloon
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Harry Hassomal Mohinani |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4f Angel Tower 918 Cheung Sha Wan Road Lalchi Kok Kowloon Hong Kong |
Director Name | Vijay Harish Mohinani |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 4b Wing On Court 24 Homantin Hill Road Kowloon Hong Kong |
Director Name | Mr Murali Ramadoss |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Garrick Road Greenford Middlesex UB6 9HT |
Director Name | Angel Garment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | Unit 301 3/F South Seas Centre Tower 11 75 Mody Road Tst East Kowloon Hong Kong |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2005) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£3,034,115 |
Cash | £47,677 |
Current Liabilities | £2,569,931 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 25 March 2017 (overdue) |
---|
23 December 2010 | Order of court to wind up (3 pages) |
---|---|
23 December 2010 | Order of court to wind up (3 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
5 March 2010 | Director's details changed for Ravichandran Narasimhan on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ravichandran Narasimhan on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ravichandran Narasimhan on 2 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Appointment terminated director murali ramadoss (1 page) |
14 September 2009 | Appointment terminated director murali ramadoss (1 page) |
24 August 2009 | Director appointed ravichandran narasimhan (1 page) |
24 August 2009 | Director appointed ravichandran narasimhan (1 page) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
2 April 2008 | Director's change of particulars / murali ramadoss / 18/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / murali ramadoss / 18/03/2008 (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2005 | Return made up to 11/03/05; full list of members (3 pages) |
11 May 2005 | Return made up to 11/03/05; full list of members (3 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2004 | Return made up to 11/03/04; full list of members
|
15 June 2004 | Return made up to 11/03/04; full list of members
|
29 March 2004 | Ad 27/02/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 March 2004 | Ad 27/02/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 March 2004 | Resolutions
|
9 March 2004 | Nc inc already adjusted 27/02/04 (1 page) |
9 March 2004 | Nc inc already adjusted 27/02/04 (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Company name changed be.us. LIMITED\certificate issued on 16/01/04 (2 pages) |
16 January 2004 | Company name changed be.us. LIMITED\certificate issued on 16/01/04 (2 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | New director appointed (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 December 2003 | New secretary appointed (1 page) |
10 December 2003 | New secretary appointed (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2003 | Return made up to 11/03/03; full list of members (7 pages) |
16 July 2003 | Return made up to 11/03/03; full list of members (7 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: c/o harry mohinani 55 edgewarebury gardens edgware middlesex HA8 8LL (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: c/o harry mohinani 55 edgewarebury gardens edgware middlesex HA8 8LL (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
11 March 2002 | Incorporation (16 pages) |
11 March 2002 | Incorporation (16 pages) |