Balham
London
SW12 8LP
Director Name | Mr Kaushik Muljibhai Shah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(1 year after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clonard Way Hatch End Middlesex HA5 4BU |
Secretary Name | Stephen John Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 May 2011) |
Role | Company Director |
Correspondence Address | 7 Gibbons Lane Dartford Kent DA1 2GJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2006) |
Role | Secretary |
Correspondence Address | Flat 2 44 Eardley Road Sevenoaks Kent TN13 1XT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2007) |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA |
Registered Address | Grand Buildings, 1-3 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,036,304 |
Current Liabilities | £4,583 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2011 | Final Gazette dissolved following liquidation (1 page) |
18 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 25 January 2011 (5 pages) |
1 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 25 October 2010 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 25 October 2010 (5 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Appointment of a voluntary liquidator (1 page) |
9 November 2009 | Appointment of a voluntary liquidator (1 page) |
9 November 2009 | Declaration of solvency (3 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Declaration of solvency (3 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
25 June 2009 | Memorandum and Articles of Association (16 pages) |
25 June 2009 | Memorandum and Articles of Association (16 pages) |
24 June 2009 | Company name changed pramerica financial LIMITED\certificate issued on 24/06/09 (4 pages) |
24 June 2009 | Company name changed pramerica financial LIMITED\certificate issued on 24/06/09 (4 pages) |
8 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berskshire RG7 4SA (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: arlington house arlington business park theale reading berskshire RG7 4SA (1 page) |
13 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 March 2006 | Location of register of members (1 page) |
28 March 2006 | Location of register of members (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 9 devonshire square london EC2M 4HP (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 9 devonshire square london EC2M 4HP (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
28 September 2004 | Memorandum and Articles of Association (18 pages) |
28 September 2004 | Memorandum and Articles of Association (18 pages) |
22 September 2004 | Company name changed european property partners ii gp LIMITED\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed european property partners ii gp LIMITED\certificate issued on 22/09/04 (2 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 September 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
16 September 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
1 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | New secretary appointed (2 pages) |
15 October 2002 | Memorandum and Articles of Association (18 pages) |
15 October 2002 | Memorandum and Articles of Association (18 pages) |
14 October 2002 | Company name changed european property partners gp li mited\certificate issued on 14/10/02 (2 pages) |
14 October 2002 | Company name changed european property partners gp li mited\certificate issued on 14/10/02 (2 pages) |
4 October 2002 | Company name changed tinkerclose LIMITED\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Company name changed tinkerclose LIMITED\certificate issued on 04/10/02 (2 pages) |
29 July 2002 | Incorporation (25 pages) |