London
SW14 8AB
Director Name | Mrs Taru Kapadia |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechwood Avenue Richmond TW9 4DD |
Secretary Name | Deluxe Company Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Telephone | 020 83921099 |
---|---|
Telephone region | London |
Registered Address | 53 Sheen Lane London SW14 8AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | T.v. Kapadia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£850 |
Current Liabilities | £850 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Termination of appointment of Taru Kapadia as a director (1 page) |
11 June 2014 | Termination of appointment of Taru Kapadia as a director (1 page) |
11 June 2014 | Appointment of Mr Dinesh Thacker as a director (2 pages) |
11 June 2014 | Termination of appointment of Deluxe Company Management Services Limited as a secretary (1 page) |
11 June 2014 | Termination of appointment of Deluxe Company Management Services Limited as a secretary (1 page) |
11 June 2014 | Appointment of Mr Dinesh Thacker as a director (2 pages) |
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Secretary's details changed for Deluxe Company Management Services Limited on 5 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Deluxe Company Management Services Limited on 5 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Deluxe Company Management Services Limited on 5 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from 1ST floor, 53 sheen lane london SW14 8AB (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 1ST floor, 53 sheen lane london SW14 8AB (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 1ST floor, 53 sheen lane london SW14 8AB (1 page) |
22 August 2006 | Return made up to 05/03/06; full list of members (2 pages) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Return made up to 05/03/06; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 1ST floor, 53 sheen lane london SW14 8AB (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
5 March 2003 | Incorporation (14 pages) |
5 March 2003 | Incorporation (14 pages) |