Clerkenwell
EC1R 0NE
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nicola Anne Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Pattern Cutter |
Correspondence Address | 187 Ebberns Road Apsley Hertfordshire HP3 9RD |
Secretary Name | Mrs Marian Eleanor Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | Kappa Engineering, 2nd Floor Oakdene House 34, Bell Street Reigate Surrey RH2 7SL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Finsbury Business Centre 40 Bowling Green Lane Clerkenwell EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,714 |
Cash | £25 |
Current Liabilities | £23,564 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Completion of winding up (1 page) |
12 June 2015 | Order of court to wind up (2 pages) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (3 pages) |
7 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
31 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Termination of appointment of Marian Arnold as a secretary (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Secretary's details changed for Marian Eleanor Arnold on 2 January 2010 (2 pages) |
12 June 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Secretary's details changed for Marian Eleanor Arnold on 2 January 2010 (2 pages) |
12 June 2010 | Director's details changed for Andre Christopher Clark on 1 December 2009 (2 pages) |
12 June 2010 | Director's details changed for Andre Christopher Clark on 1 December 2009 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from audit house 260 field end road ruislip middlesex HA4 9LT (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 25 lawn lane hemel hempstead hertfordshire HP3 9HH (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 July 2007 | Return made up to 13/01/07; full list of members (2 pages) |
3 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2006 | Return made up to 13/01/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 December 2005 | Secretary resigned (2 pages) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Return made up to 13/01/05; full list of members (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 187 ebberns road apsley hemel hempstead hertfordshire HP3 9RD (1 page) |
24 October 2005 | Location of debenture register (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Location of register of members (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Ad 13/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
13 January 2004 | Incorporation (15 pages) |