Tenterden Close
London
NW4 1TD
Secretary Name | Mr Arvind Kumar Saxena |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 31 August 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 April 2013) |
Role | Accountant |
Correspondence Address | Flat 11 Montrose Court The Hyde Edgware London NW9 5BS |
Secretary Name | Mr Anthony Bryan Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lindmead New Hall Lane Small Dole Henfield West Sussex BN5 9YH |
Secretary Name | Dr Nanda Kumar Mayampurath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 7 Audrey Gardens Wembley London HA0 3TF |
Director Name | Dr Clive Rodney Kinder |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Long Grove House Seer Green Buckinghamshire HP9 2UL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Commonwealth Investment Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
1 July 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 June 2009 | Accounts made up to 31 March 2009 (1 page) |
9 January 2009 | Secretary's Change of Particulars / arvind saxena / 09/01/2009 / Nationality was: british, now: indian; Date of Birth was: none, now: 05-Apr-1964; HouseName/Number was: , now: flat no.11; Street was: the mansion, now: montrose court,; Area was: argyll gardens, burnt oak, now: the hyde; Post Town was: edware, now: edgware; Post Code was: HA8 5HB, no (2 pages) |
9 January 2009 | Secretary's change of particulars / arvind saxena / 09/01/2009 (2 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
17 June 2008 | Accounts made up to 31 March 2008 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 May 2008 | Appointment terminated director clive kinder (1 page) |
2 May 2008 | Appointment Terminated Director clive kinder (1 page) |
14 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Return made up to 16/12/06; no change of members (2 pages) |
5 February 2007 | Return made up to 16/12/06; no change of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 June 2006 | Accounts made up to 31 March 2005 (5 pages) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 16/12/05; no change of members (2 pages) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 16/12/05; no change of members (2 pages) |
24 August 2005 | Return made up to 16/12/04; full list of members (6 pages) |
24 August 2005 | Return made up to 16/12/04; full list of members (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 October 2004 | Accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2004 | Return made up to 16/12/03; full list of members
|
30 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: kingston house the poplars coddenham IP6 9PQ (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: kingston house the poplars coddenham IP6 9PQ (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
16 December 2002 | Incorporation (9 pages) |
16 December 2002 | Incorporation (9 pages) |