Berkeley Square
London
W1J 6BY
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 July 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 July 2014) |
Correspondence Address | Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY |
Registered Address | Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
74 at £1 | Mfa Anglo Arab LTD 74.00% Ordinary |
---|---|
26 at £1 | M & M Registrars LTD 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,336 |
Cash | £1,988 |
Current Liabilities | £8,522 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Termination of appointment of Rajni Mehta as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of M & M Registrars Limited as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Rajni Mehta as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of M & M Registrars Limited as a secretary on 29 July 2014 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2012 | Director's details changed for Mr Rajni Mehta on 1 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Rajni Mehta on 1 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Mr Rajni Mehta on 1 January 2012 (2 pages) |
11 August 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
11 August 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for M & M Registrars Limited on 25 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for M & M Registrars Limited on 25 July 2010 (2 pages) |
23 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
23 April 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
17 July 2009 | Full accounts made up to 31 July 2008 (11 pages) |
17 July 2009 | Full accounts made up to 31 July 2008 (11 pages) |
13 February 2009 | Full accounts made up to 31 July 2007 (11 pages) |
13 February 2009 | Full accounts made up to 31 July 2007 (11 pages) |
22 January 2009 | Full accounts made up to 31 July 2006 (11 pages) |
22 January 2009 | Full accounts made up to 31 July 2006 (11 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
14 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
14 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (11 pages) |
19 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
3 December 2004 | Full accounts made up to 31 July 2004 (11 pages) |
3 December 2004 | Full accounts made up to 31 July 2003 (11 pages) |
3 December 2004 | Full accounts made up to 31 July 2004 (11 pages) |
3 December 2004 | Full accounts made up to 31 July 2003 (11 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
15 May 2003 | Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 30 poland street london W1F 8QS (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 30 poland street london W1F 8QS (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (9 pages) |
25 July 2002 | Incorporation (9 pages) |