London
E14 5NR
Director Name | Mr Shekhar Aniruddha Kulkarni |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2006) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnard Close Sunbury Middlesex TW16 5BT |
Director Name | Mr Veeraraghavan Sampathkumar |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2004) |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 4 Hampton Court Avenue East Molesey Surrey KT8 0BQ |
Secretary Name | Mr Shekhar Aniruddha Kulkarni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2006) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnard Close Sunbury Middlesex TW16 5BT |
Director Name | Bharat Veeraraghavan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 2010) |
Role | Metal Trader |
Correspondence Address | Srisaarangi Uihar, Chincholi Road Malad (West) Mumbai Maharashtra 400064 India |
Secretary Name | Mr Anil Alexander Srivastav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Millwood Road Hounslow Middlesex TW3 2HQ |
Director Name | Kausthuban Sunderrajan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2010) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2 Hampton Court Avenue East Molesey Surrey KT8 0BQ |
Secretary Name | Mr Kausthuban Sunderrajan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 September 2014) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2 International Way Sunbury-On-Thames Middlesex TW16 7HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £160,244 |
Cash | £436 |
Current Liabilities | £3,646,329 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2017 | Notice of move from Administration to Dissolution on 29 March 2017 (19 pages) |
10 April 2017 | Administrator's progress report to 13 March 2017 (18 pages) |
21 October 2016 | Administrator's progress report to 13 September 2016 (19 pages) |
4 April 2016 | Administrator's progress report to 13 March 2016 (21 pages) |
4 April 2016 | Notice of extension of period of Administration (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (4 pages) |
2 November 2015 | Administrator's progress report to 1 October 2015 (16 pages) |
2 November 2015 | Administrator's progress report to 1 October 2015 (16 pages) |
19 June 2015 | Notice of deemed approval of proposals (1 page) |
5 June 2015 | Statement of administrator's proposal (31 pages) |
7 May 2015 | Statement of affairs with form 2.14B (7 pages) |
22 April 2015 | Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to 31St Floor 40 Bank Street Canary Wharf London E14 5NR on 22 April 2015 (2 pages) |
21 April 2015 | Appointment of an administrator (1 page) |
11 March 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 November 2014 | Termination of appointment of Kausthuban Sunderrajan as a secretary on 9 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Kausthuban Sunderrajan as a secretary on 9 September 2014 (1 page) |
18 August 2014 | Secretary's details changed for Mr Kausthuban Sunderrajan on 8 October 2013 (1 page) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Secretary's details changed for Mr Kausthuban Sunderrajan on 8 October 2013 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 December 2013 | Section 519 ca 2006 (1 page) |
5 December 2013 | Registered office address changed from Hanson Burnells Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Hanson Burnells Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 5 December 2013 (1 page) |
30 October 2013 | Registration of charge 048648370002 (31 pages) |
4 September 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
31 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 August 2011 | Current accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2011 | Termination of appointment of Kausthuban Sunderrajan as a director (1 page) |
18 January 2011 | Appointment of Mr Anil Srivastav as a director (2 pages) |
2 September 2010 | Director's details changed for Kausthuban Sunderrajan on 13 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
19 July 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
17 May 2010 | Director's details changed for Kausthuban Sunderrajan on 11 March 2010 (3 pages) |
14 May 2010 | Termination of appointment of Bharat Veeraraghavan as a director (1 page) |
30 September 2009 | Gbp nc 1000/100000\14/11/08 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Capitals not rolled up (2 pages) |
23 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
31 December 2008 | Appointment terminated secretary anil srivastav (1 page) |
11 December 2008 | Director and secretary appointed kausthuban sunderrajan (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from, 11 millwood road, hounslow, middlesex, TW3 2HQ (1 page) |
9 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
10 September 2007 | Return made up to 13/08/07; no change of members (6 pages) |
12 July 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
14 December 2006 | Return made up to 13/08/06; full list of members
|
1 November 2006 | Registered office changed on 01/11/06 from: minavil house, ealing road, wembley, middlesex, HA0 4EL (1 page) |
30 August 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 13/08/05; full list of members (7 pages) |
20 June 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
1 December 2004 | Return made up to 13/08/04; full list of members (7 pages) |
11 August 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Incorporation (16 pages) |