London
SW6 3TE
Secretary Name | Mrs Alka Bali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bradbourne Street London SW6 3TE |
Director Name | Vinod Singh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 11 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 May 2009) |
Role | Chief Technology Officer |
Correspondence Address | 31 Tash Place London N11 1PA |
Director Name | Reginald David Caligari |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 102 Albany Road Newport Isle Of Wight PO30 5HZ |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 12 Southgate Street Winchester Hampshire SO23 9EE |
Registered Address | 42 Bradbourne Street London SW6 3TE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,764 |
Cash | £457 |
Current Liabilities | £874 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (1 page) |
2 June 2008 | Return made up to 29/04/08; no change of members (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Return made up to 29/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
22 September 2004 | Ad 11/08/04--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
21 September 2004 | New director appointed (2 pages) |
24 May 2004 | Return made up to 29/04/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: lynton house 7-12 travistock square london WC1H 9LT (1 page) |
5 June 2003 | Return made up to 29/04/03; full list of members
|
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Ad 21/06/02--------- £ si [email protected]=49 £ ic 1/50 (2 pages) |
28 June 2002 | Location of debenture register (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Location of register of directors' interests (1 page) |
28 June 2002 | Location of register of members (1 page) |