London
N4 4EF
Secretary Name | Anand Subbiah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Darren Close London N4 4EF |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Ferme Park Road London N4 4ED |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Actiontype Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 187 High Road Leyton London E15 2BY |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,103 |
Cash | £389 |
Current Liabilities | £1,213,129 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 16 December 2011 (5 pages) |
4 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
30 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
30 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
30 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
30 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 2 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 2 March 2011 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 2 September 2010 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 2 September 2010 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 2 September 2010 (5 pages) |
15 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 15 July 2010 (2 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 2 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Statement of affairs with form 4.19 (9 pages) |
12 September 2008 | Statement of affairs with form 4.19 (9 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Appointment of a voluntary liquidator (1 page) |
12 September 2008 | Appointment of a voluntary liquidator (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from unit 6 ossian mews ossian road london N4 4DT (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from unit 6 ossian mews ossian road london N4 4DT (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
11 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members
|
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
16 March 2005 | Nc inc already adjusted 29/03/04 (1 page) |
16 March 2005 | Nc inc already adjusted 29/03/04 (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Ad 01/04/03-31/03/04 £ si 60099@1 (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Ad 01/04/03-31/03/04 £ si 60099@1 (2 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 May 2004 | Return made up to 22/03/04; full list of members
|
10 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: unit 6 ossian mews ossian road london N4 4DT (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 187 high road leyton london E15 2BY (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 187 high road leyton london E15 2BY (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: unit 6 ossian mews ossian road london N4 4DT (1 page) |
27 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
27 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
20 January 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
22 March 2002 | Incorporation (9 pages) |