London
N5 2SL
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Michael Geoffrey Darroch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 45 The Angelis Appartments 69 Graham Street London N1 8LH |
Secretary Name | Mr Michael Geoffrey Darroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 45 The Angelis Appartments 69 Graham Street London N1 8LH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600 at £0.1 | Noreen Hillary Blair 58.82% B |
---|---|
400 at £0.1 | Noreen Hillary Blair 39.22% A |
2 at £1 | Noreen Hillary Blair 1.96% C |
Year | 2014 |
---|---|
Net Worth | £33,819 |
Cash | £5,421 |
Current Liabilities | £78,761 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 June 2012 | Director's details changed for Mr Timothy Michael Blair on 1 January 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Timothy Michael Blair on 1 January 2012 (2 pages) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Michael Darroch as a secretary (1 page) |
23 March 2011 | Termination of appointment of Michael Darroch as a director (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 September 2007 | Return made up to 29/05/07; full list of members (3 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 August 2003 | Return made up to 29/05/03; full list of members (7 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 344 city road london EC1V 2PY (1 page) |
10 April 2003 | Ad 28/03/03--------- £ si [email protected]=99 £ si 2@1=2 £ ic 1/102 (2 pages) |
10 April 2003 | £ nc 100/102 28/03/03 (1 page) |
10 April 2003 | Resolutions
|
8 February 2003 | Registered office changed on 08/02/03 from: 22 rheidol terrace london N1 8NS (1 page) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 July 2002 | New director appointed (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
29 May 2002 | Incorporation (15 pages) |