Grove End Road
London
NW8 9RX
Director Name | Abhijit Banerjee |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 December 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Masefield Avenue Stanmore Middlesex HA7 3LP |
Secretary Name | Mr Manan Bhansali |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 December 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bronwen Court Grove End Road London NW8 9RX |
Secretary Name | Mr Puliakode Ramachandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Station Road Finchley Central London N3 2SA |
Secretary Name | Viresh Panchal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 201 Daneglen Court London Road Stanmore Middlesex HA7 4PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gold House 2-9 Uplands Business Park, Blackhorse Lane London E17 5QJ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£92,134 |
Current Liabilities | £16,212 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 54 bronwen court grove end road london london NW8 9RX (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 54 bronwen court grove end road london london NW8 9RX (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 November 2006 | Return made up to 29/05/06; full list of members (2 pages) |
22 November 2006 | Return made up to 29/05/06; full list of members (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 14 hallmark trading center fourth way wembley middlesex HA9 0LB (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 14 hallmark trading center fourth way wembley middlesex HA9 0LB (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: gold house 2-9 uplands business park blackhorse lane london E17 5QJ (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: gold house 2-9 uplands business park blackhorse lane london E17 5QJ (1 page) |
6 March 2006 | Secretary resigned (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 29/05/05; full list of members (2 pages) |
30 August 2005 | Return made up to 29/05/05; full list of members (2 pages) |
30 August 2005 | Location of register of members (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members
|
7 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
4 March 2004 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
21 November 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
21 November 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
16 August 2003 | Return made up to 29/05/03; full list of members (6 pages) |
16 August 2003 | Return made up to 29/05/03; full list of members (6 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 4TH floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 4TH floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
29 May 2002 | Incorporation (16 pages) |
29 May 2002 | Incorporation (16 pages) |