125 Park Road
London
NW8 7JS
Director Name | Mr Vivek Khandelwal |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 June 2013) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27a Foxley Lane Purley Surrey CR8 3EH |
Secretary Name | Mr Sanjay Kumar Khandelwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 53 125 Park Road London NW8 7JS |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Registered Address | Suite 115-116 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Mr Eric Graus 25.00% Ordinary |
---|---|
1 at £1 | Mr Sanjay Kumar Khandelwal 25.00% Ordinary |
1 at £1 | Mr Vivek Khandelwal 25.00% Ordinary |
1 at £1 | Ronald Schindler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,751 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Application to strike the company off the register (3 pages) |
1 March 2013 | Application to strike the company off the register (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Registered office address changed from 3rd Floor Chapel House 18 Hatton Place London EC1N 8RX on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 3Rd Floor Chapel House 18 Hatton Place London EC1N 8RX on 23 July 2012 (1 page) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Director's details changed for Mr Sanjay Kumar Khandelwal on 11 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Sanjay Kumar Khandelwal on 11 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (8 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (8 pages) |
23 October 2008 | Memorandum of capital following share reduction. Processed 23/10/08. auth sh cap £1,000,000 @ £1. issd and paid up cap 4 ord @£1. (1 page) |
23 October 2008 | Solvency Statement dated 07/10/08 (1 page) |
23 October 2008 | Memorandum of capital following share reduction. Processed 23/10/08. auth sh cap £1,000,000 @ £1. issd and paid up cap 4 ord @£1. (1 page) |
23 October 2008 | Statement by Directors (1 page) |
23 October 2008 | Solvency statement dated 07/10/08 (1 page) |
23 October 2008 | Gbp ic 670004/4 15/10/08 gbp sr 670000@1=670000 (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Statement by directors (1 page) |
23 October 2008 | Gbp ic 670004/4\15/10/08\gbp sr 670000@1=670000\ (1 page) |
23 October 2008 | Resolutions
|
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (8 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (5 pages) |
10 April 2007 | Return made up to 15/03/07; full list of members (5 pages) |
4 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (11 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (11 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2004 | Return made up to 15/03/04; full list of members (10 pages) |
6 May 2004 | Return made up to 15/03/04; full list of members (10 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
17 October 2002 | Nc inc already adjusted 30/09/02 (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Nc inc already adjusted 30/09/02 (1 page) |
17 October 2002 | Resolutions
|
30 July 2002 | Memorandum and Articles of Association (23 pages) |
30 July 2002 | Memorandum and Articles of Association (23 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Ad 24/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
22 July 2002 | Company name changed stevton (no.232) LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed stevton (no.232) LIMITED\certificate issued on 22/07/02 (2 pages) |
15 March 2002 | Incorporation (32 pages) |