65 St Paul's Churchyard
London
EC4M 8AB
Secretary Name | Ms Khyati Dilip Mody |
---|---|
Status | Closed |
Appointed | 01 July 2011(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Prafulla Dilip Mody |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Dilipkumar Mody |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fergusson Avenue Surbiton Surrey KT5 8DS |
Secretary Name | Rupali Dilip Mody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 2 Chasewood Park Sudbury Hill Road Harrow On The Hill Middlesex HA1 3YP |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Mr Dilipkumar Mody 50.00% Ordinary |
---|---|
500 at £1 | Mrs Prafulla Dilip Mody 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,969 |
Cash | £1,486 |
Current Liabilities | £33,717 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 July 2020 | Termination of appointment of Prafulla Dilip Mody as a director on 11 April 2020 (1 page) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Appointment of Ms Khyati Dilip Mody as a secretary (1 page) |
15 July 2011 | Termination of appointment of Rupali Mody as a secretary (1 page) |
15 July 2011 | Appointment of Ms Khyati Dilip Mody as a secretary (1 page) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Termination of appointment of Rupali Mody as a secretary (1 page) |
15 July 2011 | Director's details changed for Dilipkumar Mody on 10 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Prafulla Dilip Mody on 10 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Dilipkumar Mody on 10 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Prafulla Dilip Mody on 10 July 2011 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Director's details changed for Dilipkumar Mody on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Dilipkumar Mody on 10 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Prafulla Dilip Mody on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Prafulla Dilip Mody on 10 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Director's change of particulars / dilipkumar mody / 15/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / prafulla mody / 15/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / rupali mody / 15/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / dilipkumar mody / 15/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / rupali mody / 15/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / prafulla mody / 15/06/2009 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
17 August 2006 | New secretary appointed (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 March 2004 | Ad 26/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2004 | Ad 26/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Incorporation (15 pages) |
11 July 2003 | Incorporation (15 pages) |