London
NW3 3SS
Secretary Name | Ingerid Choraria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Hawtrey Road London NW3 3SS |
Director Name | Surendra Kumar Choraria |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | 68 Hawtrey Road London NW3 3SS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Chandra Shekhar Agarwal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 April 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2006) |
Role | Co Director |
Correspondence Address | 87 Brim Hill London N2 0EZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Sinckot House 211 Station Road Harrow HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Mr Rajendra Choraria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,636 |
Cash | £1,333 |
Current Liabilities | £54,969 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the company off the register (1 page) |
23 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Rajendra Kumar Choraria on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 December 2007 | Return made up to 27/12/07; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 43 parade house 135 the parade high street watford hertfordshire WD17 1NS (1 page) |
15 August 2007 | Return made up to 21/11/06; full list of members (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 March 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: reliance house 6 theobald street borehamwood hertfordshire WD6 4SE (1 page) |
23 December 2003 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
11 December 2003 | Ad 02/12/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
21 November 2003 | Incorporation (15 pages) |