Comberton
Cambridge
CB3 7AP
Director Name | Sridhar Raj Urs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 November 2006) |
Role | Builder And Developer |
Correspondence Address | 119 Garadi Apartments K R Road Basavanagudi Bangalore 560004 560001 |
Director Name | Mr Dharmesh Chauhan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2005) |
Role | Co Director |
Correspondence Address | 1st Floor 388-390 Romford Road Forest Gate London E7 8BS |
Director Name | Sreedhara Chikmagalur Anand Raj Urs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 July 2002(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2004) |
Role | Co Director |
Correspondence Address | 119 E Block Garadi Apartments K R Road Basavanagudi Bangalore560 004 Foreign |
Secretary Name | Mr Dharmesh Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2005) |
Role | Co Director |
Correspondence Address | 1st Floor 388-390 Romford Road Forest Gate London E7 8BS |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Unit 105 Cremer Business Centre 37 Cremer Street London E2 8HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £95,113 |
Gross Profit | £62,406 |
Net Worth | -£16,837 |
Cash | £3,784 |
Current Liabilities | £42,313 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
3 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
1 June 2005 | New director appointed (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 388-390 romford road forest gate london E7 8BS (1 page) |
11 May 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
14 February 2005 | Return made up to 10/07/04; full list of members
|
16 September 2004 | Return made up to 10/07/03; full list of members; amend (7 pages) |
16 September 2004 | Amended accounts made up to 31 July 2003 (1 page) |
11 August 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2004 | Director resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 105 cremer business centre 37 cremer street london E2 8HD (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
31 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |