London
EC4M 7AS
Secretary Name | Mr Dayal Daryanani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 February 2013) |
Role | Company Director |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
20 at £1 | Dayal Daryanani 33.33% Ordinary |
---|---|
20 at £1 | Padma Daryanani 33.33% Ordinary |
10 at £1 | Roshan Daryanani 16.67% Ordinary |
10 at £1 | Sheetal Daryanani 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,352 |
Cash | £8,461 |
Current Liabilities | £8,474 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Application to strike the company off the register (3 pages) |
19 October 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Director's details changed for Dr Roshan Dayal Daryanani on 28 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Dr Roshan Dayal Daryanani on 28 April 2011 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Dr Roshan Dayal Daryanani on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Roshan Dayal Daryanani on 28 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Dayal Daryanani on 28 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Dayal Daryanani on 28 April 2010 (1 page) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AL (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AL (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
23 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Ad 29/04/03--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 73 camlet way barnet hertfordshire EN4 0NL (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Ad 29/04/03--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 73 camlet way barnet hertfordshire EN4 0NL (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
29 April 2003 | Incorporation (12 pages) |
29 April 2003 | Incorporation (12 pages) |