London
N14 6LR
Secretary Name | Mrs Hemangini Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 The Mall London N14 6LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 164 New Cavendish Street London W1W 6YT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Shashikant Patel 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Mrs Hemangini Patel on 18 January 2014 (1 page) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Mrs Hemangini Patel on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from 2Nd Floor New Cavendish Street London W1W 6YT England on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from 61 the Mall London N14 6LR on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from 61 the Mall London N14 6LR on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from 2Nd Floor New Cavendish Street London W1W 6YT England on 18 January 2014 (1 page) |
19 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
24 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Hemangini Patel on 23 February 2010 (1 page) |
24 February 2010 | Director's details changed for Shahikant Patel on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Hemangini Patel on 23 February 2010 (1 page) |
24 February 2010 | Director's details changed for Shahikant Patel on 23 February 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
20 April 2009 | Return made up to 19/02/09; no change of members (3 pages) |
20 April 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
20 April 2009 | Return made up to 19/02/09; no change of members (3 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
26 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
5 September 2006 | Return made up to 19/02/06; full list of members (2 pages) |
5 September 2006 | Return made up to 19/02/06; full list of members (2 pages) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2006 | Return made up to 19/02/05; full list of members
|
13 January 2006 | Return made up to 19/02/05; full list of members
|
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 February 2004 | Incorporation (16 pages) |
19 February 2004 | Incorporation (16 pages) |