Bickenhall Street
London
W1U 6BR
Director Name | Dr Jayabalan Murali Manohar |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 May 2007(5 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse 14 Bickenhall Mansions Bickenhall Street London W1U 6BR |
Secretary Name | Mrs Sunanda Murali Manohar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 September 2013) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Penthouse 14, Bickenhall Mansions Bickenhall Street London W1U 6BR |
Director Name | Vinad Popat |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2005) |
Role | Broadcaster |
Correspondence Address | Park Knowle Lutterworth Road Dunton Bassett Leicester LE17 5LE |
Secretary Name | Mr Arvinder Singh Bharj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 26 Windermere Avenue Wembley Middlesex HA9 8SF |
Secretary Name | Mr Balasubramanian Seetharaman |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2007(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat4, 9th Floor Crown House North Circular Road London NW10 7PN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Eurocom Systems Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2007) |
Correspondence Address | 26 Windermere Avenue Wembley Middlesex HA9 8SF |
Registered Address | D M Patel Fcca 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Murali Manohar Jayabalan 50.00% Ordinary |
---|---|
50 at £1 | Sunanda Murali Manohar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,468 |
Cash | £8,594 |
Current Liabilities | £1,497,422 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
7 June 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 June 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 June 2012 | Registered office address changed from Suite 713, 7th Floor, Crown House North Circular Road London NW10 7PN United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Suite 713, 7Th Floor, Crown House North Circular Road London NW10 7PN United Kingdom on 11 June 2012 (1 page) |
7 June 2012 | Resolutions
|
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Statement of affairs with form 4.19 (5 pages) |
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Resolutions
|
7 June 2012 | Statement of affairs with form 4.19 (5 pages) |
29 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Doctor Jayabalan Murali Manohar on 1 November 2009 (2 pages) |
7 June 2010 | Director's details changed for Doctor Jayabalan Murali Manohar on 1 November 2009 (2 pages) |
7 June 2010 | Registered office address changed from 8Th Floor Crown House North Circular Road London NW10 7PN on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Doctor Jayabalan Murali Manohar on 1 November 2009 (2 pages) |
7 June 2010 | Registered office address changed from 8Th Floor Crown House North Circular Road London NW10 7PN on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Registered office address changed from 8th Floor Crown House North Circular Road London NW10 7PN on 7 June 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
14 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
24 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
26 August 2008 | Director's Change of Particulars / murali jayabalan / 01/06/2008 / Title was: dr, now: doctor; Forename was: murali, now: jayabalan; Middle Name/s was: manohar, now: murali; Surname was: jayabalan, now: manohar (1 page) |
26 August 2008 | Director's change of particulars / murali jayabalan / 01/06/2008 (1 page) |
8 August 2008 | Director's change of particulars / murali jayabalan / 01/06/2008 (1 page) |
8 August 2008 | Director's Change of Particulars / murali jayabalan / 01/06/2008 / Middle Name/s was: manlhar, now: manohar (1 page) |
13 June 2008 | Secretary appointed sunanda murali manohar (2 pages) |
13 June 2008 | Secretary appointed sunanda murali manohar (2 pages) |
13 June 2008 | Appointment terminated secretary balasubramanian seetharaman (1 page) |
13 June 2008 | Appointment Terminated Secretary balasubramanian seetharaman (1 page) |
12 May 2008 | Director's Change of Particulars / sunanda murali manohar / 01/11/2005 / HouseName/Number was: , now: penthouse 14; Street was: 87 bickenhall mansions, now: bickenhall mansions; Post Code was: W1H 3DD, now: W1U 6BR (1 page) |
12 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
12 May 2008 | Director's change of particulars / sunanda murali manohar / 01/11/2005 (1 page) |
12 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: penthouse 14, bickenhall mansions, bickenhall street london W1U 6BR (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: penthouse 14, bickenhall mansions, bickenhall street london W1U 6BR (1 page) |
24 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
1 April 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 April 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
4 July 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
4 July 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 87 bickenhall mansions bickenhall street london W1H 3DD (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 87 bickenhall mansions bickenhall street london W1H 3DD (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 64 woodcock hill kenton middlesex HA3 0JF (1 page) |
8 June 2006 | Return made up to 03/04/06; full list of members (2 pages) |
8 June 2006 | Location of debenture register (1 page) |
8 June 2006 | Return made up to 03/04/06; full list of members (2 pages) |
8 June 2006 | Location of debenture register (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 64 woodcock hill kenton middlesex HA3 0JF (1 page) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Location of register of members (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
24 August 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
24 August 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
19 August 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
25 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
25 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
9 October 2003 | Return made up to 03/04/03; full list of members (6 pages) |
9 October 2003 | Return made up to 03/04/03; full list of members (6 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (1 page) |
24 January 2003 | New secretary appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: kingsley brackmann partnership 64 woodcock hill kenton harrow middlesex HA3 0JF (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: kingsley brackmann partnership 64 woodcock hill kenton harrow middlesex HA3 0JF (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Incorporation (6 pages) |
3 April 2002 | Incorporation (6 pages) |