Shooters Hill
London
SE18 3DB
Director Name | Mr Devang Bhatt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 January 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 39 Vaishali Society Opp Muktanand Baroda 390018 Gujarat India |
Director Name | Mr Devang Bhatt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 January 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 39 Vaishali Society Opp Muktanand Baroda 390018 Gujarat India |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 10 January 2015) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Mr Suketu Patel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Eaglesfield Road London SE18 3BU |
Director Name | Steven Scott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bedwell Avenue Essendon Hatfield Hertfordshire AL9 6AA |
Secretary Name | Steven Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bedwell Avenue Essendon Hatfield Hertfordshire AL9 6AA |
Secretary Name | Mrs Pragati Suketu Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Eaglesfield Road Shooters Hill London SE18 3BU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,652 |
Cash | £270,161 |
Current Liabilities | £1,009,534 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Return of final meeting of creditors (1 page) |
10 October 2014 | Notice of final account prior to dissolution (1 page) |
10 October 2014 | Notice of final account prior to dissolution (1 page) |
18 June 2014 | Insolvency:re progress report 15/04/2013-14/04/2014 (14 pages) |
18 June 2014 | Insolvency:re progress report 15/04/2013-14/04/2014 (14 pages) |
7 April 2014 | Appointment of a liquidator (9 pages) |
7 April 2014 | Appointment of a liquidator (9 pages) |
20 June 2013 | Insolvency:annual progress report - brought down date 14TH april 2013 (14 pages) |
20 June 2013 | Insolvency:annual progress report - brought down date 14TH april 2013 (14 pages) |
2 July 2012 | Insolvency:progress report 15/04/11 - 14/04/12 (18 pages) |
2 July 2012 | Appointment of a liquidator (2 pages) |
2 July 2012 | Appointment of a liquidator (2 pages) |
2 July 2012 | Insolvency:progress report 15/04/11 - 14/04/12 (18 pages) |
16 May 2011 | Appointment of a liquidator (2 pages) |
16 May 2011 | Appointment of a liquidator (2 pages) |
16 May 2011 | Registered office address changed from 1st Floor Roxburghe House 273-287 Regent House London W1B 2HA on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 1st Floor Roxburghe House 273-287 Regent House London W1B 2HA on 16 May 2011 (1 page) |
14 April 2011 | Order of court to wind up (2 pages) |
14 April 2011 | Order of court to wind up (2 pages) |
8 April 2011 | Order of court to wind up (1 page) |
8 April 2011 | Order of court to wind up (1 page) |
17 March 2011 | Appointment of Mr Devang Bhatt as a director (2 pages) |
17 March 2011 | Appointment of Mr Devang Bhatt as a director (2 pages) |
17 March 2011 | Appointment of Mr Devang Bhatt as a director (2 pages) |
17 March 2011 | Appointment of Mr Devang Bhatt as a director (2 pages) |
22 July 2010 | Restoration by order of the court (3 pages) |
22 July 2010 | Restoration by order of the court (3 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 December 2004 | Secretary's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed (1 page) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 May 2004 | Ad 05/05/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
13 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
13 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Ad 05/05/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
30 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
30 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
5 April 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Ad 31/07/02-31/07/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 August 2002 | Ad 31/07/02-31/07/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (15 pages) |
23 July 2002 | Incorporation (15 pages) |