London
EC1R 5HL
Director Name | Ameet Mehta |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Consultant |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Secretary Name | Lewis & Company UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2011(8 years after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Director Name | Rana Sarkar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 November 2017) |
Role | Consultant |
Correspondence Address | 942 Yonge Street, Suite 821 Toronto Ontario M4w3s8 |
Secretary Name | Ameet Mehta |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2005) |
Role | Consultant |
Correspondence Address | 35 Hornton Court 2 Campden Hill Road London W8 7RU |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | Lewis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 January 2011) |
Correspondence Address | 19a Goodge Street London W1T 2PH |
Website | rawlingsatlantic.com |
---|
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | Ameet Mehta 25.00% Ordinary B |
---|---|
33 at £1 | Raj Mehta 25.00% Ordinary D |
33 at £1 | Rana Sarkar 25.00% Ordinary A |
33 at £1 | Sanford Dickert 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,160 |
Cash | £110,737 |
Current Liabilities | £145,916 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
14 February 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
13 February 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
7 February 2018 | Secretary's details changed for Lewis & Company Uk Ltd on 7 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
7 February 2018 | Director's details changed for Ameet Mehta on 7 February 2018 (2 pages) |
27 November 2017 | Termination of appointment of Rana Sarkar as a director on 7 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Rana Sarkar as a director on 7 November 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Director's details changed for Sanford Dickert on 9 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 May 2017 | Director's details changed for Sanford Dickert on 9 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Director's details changed for Ameet Mehta on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for Ameet Mehta on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 14 September 2015 (1 page) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Director's details changed for Ameet Mehta on 28 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Ameet Mehta on 28 January 2011 (2 pages) |
7 March 2011 | Termination of appointment of Lewis & Co as a secretary (1 page) |
7 March 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
7 March 2011 | Appointment of Lewis & Company Uk Ltd as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Lewis & Co as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 August 2009 | Director's change of particulars / rana sarkar / 01/02/2009 (1 page) |
24 August 2009 | Director's change of particulars / rana sarkar / 01/02/2009 (1 page) |
23 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
23 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 March 2008 | Return made up to 29/01/08; full list of members (5 pages) |
5 March 2008 | Return made up to 29/01/08; full list of members (5 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Capitals not rolled up (2 pages) |
3 March 2008 | Capitals not rolled up (2 pages) |
3 March 2008 | Resolutions
|
2 December 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
16 March 2005 | Return made up to 29/01/05; full list of members
|
16 March 2005 | Return made up to 29/01/05; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 3 waterhouse square 142 holborn 2ND floor london EC1N 2NX (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 3 waterhouse square 142 holborn 2ND floor london EC1N 2NX (2 pages) |
4 June 2004 | Return made up to 29/01/04; full list of members
|
4 June 2004 | Return made up to 29/01/04; full list of members
|
8 August 2003 | Registered office changed on 08/08/03 from: flat 6 22 red lion street london WC1R 4PS (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: flat 6 22 red lion street london WC1R 4PS (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New secretary appointed;new director appointed (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New secretary appointed;new director appointed (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |