London
N20 8DX
Director Name | Mr Utpal Kumar Ray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 25 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Malden Way New Malden Surrey KT3 6EA |
Secretary Name | Mr Utpal Kumar Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 25 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Malden Way New Malden Surrey KT3 6EA |
Director Name | Mr Krishnamurthy Anand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Essex Park Finchley London N3 1NE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Krishnamurthy Anand 33.33% Ordinary |
---|---|
2 at £1 | Sanjay Kumar Bhaduri 33.33% Ordinary |
2 at £1 | Utpal Kumar Ray 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,942 |
Cash | £297 |
Current Liabilities | £4,275 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2012 | Application to strike the company off the register (3 pages) |
31 May 2012 | Application to strike the company off the register (3 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
17 August 2010 | Appointment of Mr. Krishnamurthy Anand as a director (2 pages) |
17 August 2010 | Appointment of Mr. Krishnamurthy Anand as a director (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Change of share class name or designation (2 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
26 March 2010 | Director's details changed for Utpal Kumar Ray on 15 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sanjay Kumar Bhaduri on 15 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Utpal Kumar Ray on 15 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sanjay Kumar Bhaduri on 15 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 15/03/03; full list of members
|
20 February 2003 | Nc inc already adjusted 06/02/03 (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
20 February 2003 | Ad 06/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 February 2003 | Nc inc already adjusted 06/02/03 (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Ad 06/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 99 totteridge lane london N20 8DX (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 99 totteridge lane london N20 8DX (1 page) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (9 pages) |
15 March 2002 | Incorporation (9 pages) |