London
EC2N 1HQ
Secretary Name | Ms Puspa Varsani |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Nutfield Road Neasden London NW2 7EB |
Director Name | Mr Pornkamol Chankhian |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Nick Hurst 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 7 July 2017 (1 page) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
5 July 2016 | Resolutions
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 February 2016 | Director's details changed for Nick Hurst on 1 June 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 November 2014 | Company name changed nik hurst LIMITED\certificate issued on 18/11/14
|
29 September 2014 | Company name changed B.G.F. computers LIMITED\certificate issued on 29/09/14
|
26 September 2014 | Termination of appointment of Pornkamol Chankhian as a director on 16 May 2014 (1 page) |
18 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Mr Pornkamol Chankhian as a director (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 August 2012 | Termination of appointment of Puspa Varsani as a secretary (1 page) |
8 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
27 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
13 July 2007 | Return made up to 14/05/07; no change of members (6 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
11 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
16 August 2005 | Return made up to 14/05/05; full list of members (6 pages) |
7 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | New secretary appointed (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
14 May 2002 | Incorporation (16 pages) |