East Acton
London
W12 0BW
Director Name | Mrs Savitri Dev Kapoor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Shantha Sharma |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Sri Lakhan |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 2nd Floor Hayes Gate House 27 Uxbridge Road Hayes Middlesex UB4 0NN |
Secretary Name | Mr Narinder Kumar Mohal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Delamere Road Hayes Middlesex UB4 0NN |
Director Name | Charnesh Kappoor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Shaker Najib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 35a Woodstone Avenue London NW11 9GR |
Secretary Name | Mary Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Henchman Street East Acton London W12 0BW |
Director Name | Kanav Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Charles Street Mayfair London W1J 5DL |
Secretary Name | Niranjan Gupta Cheedella |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 12 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 369 Bath Road Hounslow Middlesex TW4 7RL |
Secretary Name | Mr Ghanim Obeid |
---|---|
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 07 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 11 September 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 18 Stanhope Terrace London W2 2TU |
Registered Address | 10 Wyndham Place London W1H 2PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mr Charmesh Kapoor 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mrs Savitri Dev Kapoor on 30 April 2013 (2 pages) |
23 May 2014 | Director's details changed for Mrs Savitri Dev Kapoor on 30 April 2013 (2 pages) |
23 May 2014 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (3 pages) |
24 February 2010 | Annual return made up to 24 April 2009 with a full list of shareholders (3 pages) |
19 February 2010 | Annual return made up to 24 April 2008 with a full list of shareholders (3 pages) |
19 February 2010 | Annual return made up to 24 April 2008 with a full list of shareholders (3 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
24 August 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
6 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
13 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 1 harrington gardens london SW7 4JJ (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 1 harrington gardens london SW7 4JJ (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
30 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
11 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
4 June 2004 | Return made up to 24/04/04; full list of members
|
4 June 2004 | Registered office changed on 04/06/04 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
4 June 2004 | Return made up to 24/04/04; full list of members
|
28 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | New secretary appointed (1 page) |
12 November 2003 | Secretary resigned (1 page) |
31 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
31 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 April 2002 | Incorporation (13 pages) |
24 April 2002 | Incorporation (13 pages) |