Renaissance Walk Greenwich
London
SE10 0QL
Director Name | Inderpal Singh Walia |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 1 Berkeley Street Mayfair London W1J 8DJ |
Director Name | Jasbir Bhullar |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 June 2003) |
Role | Businessman |
Correspondence Address | 18 The Glen Norwood Green Middlesex UB2 5RS |
Secretary Name | Jasbir Bhullar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 30 June 2003) |
Role | Trainee Solicitor |
Correspondence Address | 18 The Glen Norwood Green Middlesex UB2 5RS |
Secretary Name | Jasbir Heer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 November 2003) |
Role | Trainee Solicitor |
Correspondence Address | 14 Rathbone Place London W1P 1DE |
Director Name | Thillay Kanagasapay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 May 2005) |
Role | Property Dealer |
Correspondence Address | 31 Ripley Road Hampton Middlesex TW12 2JH |
Director Name | Derek William James Devonport |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2006) |
Role | Businessman |
Correspondence Address | 506 Faraday Lodge Renaissance Walk Greenwich London SE10 0QL |
Director Name | Hakan Burgul |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 June 2006(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 37a Belgrave Court 36 Westferry Circus London E14 8RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Haven Estates UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Lower Ground Floor 14 Rathbone Place London W1P 1DE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | A1 Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 9 October 2013 (5 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 9 October 2013 (5 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 9 October 2013 (5 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 9 October 2013 (5 pages) |
31 May 2013 | Liquidators' statement of receipts and payments to 9 April 2013 (5 pages) |
31 May 2013 | Liquidators statement of receipts and payments to 9 April 2013 (5 pages) |
31 May 2013 | Liquidators' statement of receipts and payments to 9 April 2013 (5 pages) |
31 May 2013 | Liquidators statement of receipts and payments to 9 April 2013 (5 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (5 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (5 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 9 October 2012 (5 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 9 October 2012 (5 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
5 September 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 9 April 2012 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 9 October 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 9 October 2011 (5 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 9 April 2011 (5 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 9 April 2011 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 9 October 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 9 October 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 9 October 2009 (6 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (6 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 9 October 2009 (6 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 9 October 2009 (6 pages) |
10 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
10 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
19 May 2008 | Administrator's progress report to 29 October 2008 (13 pages) |
19 May 2008 | Administrator's progress report to 29 October 2008 (13 pages) |
24 April 2008 | Notice of extension of period of Administration (1 page) |
24 April 2008 | Notice of extension of period of Administration (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
8 December 2007 | Administrator's progress report (7 pages) |
8 December 2007 | Administrator's progress report (7 pages) |
23 July 2007 | Statement of administrator's proposal (30 pages) |
23 July 2007 | Statement of administrator's proposal (30 pages) |
12 July 2007 | Notice of extension of time period of the administration (1 page) |
12 July 2007 | Notice of extension of time period of the administration (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 10-16 tiller road docklands london E14 8PX (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 10-16 tiller road docklands london E14 8PX (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Appointment of an administrator (1 page) |
21 May 2007 | Appointment of an administrator (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 June 2006 | Accounts made up to 30 June 2005 (2 pages) |
30 May 2006 | Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2006 | Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 1 berkeley street mayfair london W1J 8DJ (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 1 berkeley street mayfair london W1J 8DJ (1 page) |
24 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
24 August 2005 | Return made up to 25/06/04; full list of members (6 pages) |
24 August 2005 | Return made up to 25/06/04; full list of members (6 pages) |
24 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 August 2005 | Accounts made up to 30 June 2004 (1 page) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page) |
27 May 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 berkeley street london W1J 8DJ (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 berkeley street london W1J 8DJ (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: ground floor 14 rathbone place londone W1T 1HT (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: ground floor 14 rathbone place londone W1T 1HT (1 page) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 May 2004 | Accounts made up to 30 June 2003 (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned (2 pages) |
8 December 2003 | Secretary resigned (2 pages) |
6 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 14 rathbone place london W1P 1DE (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 14 rathbone place london W1P 1DE (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (16 pages) |
25 June 2002 | Incorporation (16 pages) |