London
W1B 1QL
Secretary Name | Sirv Mahesh Chhibber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 55 Portland Place London W1B 1QL |
Director Name | Olivier Bourgis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 18 Boulevard Beaumarchais 75011 Paris Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Minu Shah Chhibber 7.50% Ordinary |
---|---|
75 at £1 | Sirv Parvesh Chhibber 7.50% Ordinary |
50 at £1 | John Bult 5.00% Ordinary |
400 at £1 | Oliver Bourgis 40.00% Ordinary |
400 at £1 | Sirv Mahesh Chhibber 40.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2013 | Final Gazette dissolved following liquidation (1 page) |
4 May 2013 | Final Gazette dissolved following liquidation (1 page) |
4 February 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 February 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 August 2012 | Termination of appointment of Olivier Bourgis as a director (2 pages) |
7 August 2012 | Termination of appointment of Olivier Bourgis as a director on 26 July 2012 (2 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Declaration of solvency (3 pages) |
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Declaration of solvency (3 pages) |
3 August 2012 | Resolutions
|
19 July 2012 | Director's details changed for Olivier Bourgis on 3 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Olivier Bourgis on 3 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Director's details changed for Olivier Bourgis on 3 July 2012 (2 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Olivier Bourgis on 3 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Olivier Bourgis on 3 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Olivier Bourgis on 3 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
10 July 2008 | Director's Change of Particulars / olivier bourgis / 30/06/2008 / HouseName/Number was: , now: 17; Street was: 2 bis boulevard murland, now: rue de lappe; Post Town was: 75004 paris, now: 75011 paris (1 page) |
10 July 2008 | Director's change of particulars / olivier bourgis / 30/06/2008 (1 page) |
10 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 03/07/07; no change of members
|
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
18 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
18 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Ad 13/10/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
9 August 2005 | Ad 13/10/04--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members
|
17 May 2004 | Ad 13/08/03--------- £ si 798@1=798 £ ic 152/950 (2 pages) |
17 May 2004 | Ad 13/08/03--------- £ si 798@1=798 £ ic 152/950 (2 pages) |
17 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 December 2003 | Ad 27/09/03--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
19 December 2003 | Ad 27/09/03--------- £ si 150@1=150 £ ic 2/152 (2 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
31 July 2003 | £ nc 100/10000 03/07/03 (1 page) |
31 July 2003 | Memorandum and Articles of Association (12 pages) |
31 July 2003 | Memorandum and Articles of Association (12 pages) |
31 July 2003 | £ nc 100/10000 03/07/03 (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o devonshire house 7 devonshire street london W1N 2DR (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o devonshire house 7 devonshire street london W1N 2DR (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |