West Redding
Connecticut
06896
United States
Director Name | Mr Hashmukh Harilal Shah |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 17 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Fellbrook Ham Richmond Surrey TW10 7UN |
Director Name | Scott Russen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddocks Winston Road Great Horwood Bucks MK17 0NY |
Secretary Name | Helen Amanda Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddocks Winston Road Great Horwood Bucks MK17 0NY |
Secretary Name | Scott Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 23 November 2006) |
Role | Co Director |
Correspondence Address | The Paddocks Winston Road Great Horwood Bucks MK17 0NY |
Secretary Name | Andre Joseph Paparella |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 23 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 18 Riverside Gardens Barnes London SE13 8QY |
Director Name | Andre Joseph Paparella |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2008) |
Role | Managing Director |
Correspondence Address | 18 Riverside Gardens Barnes London SE13 8QY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 18-24 Turnham Green Terrace London W4 1QP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
16 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Tushar Shah on 2 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Hashmukh Harilal Shah on 2 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Hashmukh Harilal Shah on 2 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Hashmukh Harilal Shah on 2 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Tushar Shah on 2 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Tushar Shah on 2 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Capital House 114 Pinner Road Northwood Middlesex HA6 1BS on 15 March 2010 (1 page) |
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Appointment terminated secretary andre paparella (1 page) |
23 January 2009 | Appointment Terminated Director andre paparella (1 page) |
23 January 2009 | Appointment Terminated Secretary andre paparella (1 page) |
23 January 2009 | Appointment terminated director andre paparella (1 page) |
27 December 2008 | Director appointed hashmukh shah (1 page) |
27 December 2008 | Director appointed hashmukh shah (1 page) |
8 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Return made up to 02/03/07; full list of members
|
16 June 2007 | Return made up to 02/03/07; full list of members (7 pages) |
16 June 2007 | New secretary appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: greenway house sugarswell business park shenington banbury oxon OX15 6HW (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: greenway house sugarswell business park shenington banbury oxon OX15 6HW (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 02/03/06; full list of members (2 pages) |
13 October 2006 | Return made up to 02/03/06; full list of members (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: the old barn 11 lukes close helmdon northamptonshire NN13 5UQ (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: the old barn 11 lukes close helmdon northamptonshire NN13 5UQ (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 August 2005 | Company name changed dermdirect LIMITED\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | Company name changed dermdirect LIMITED\certificate issued on 05/08/05 (2 pages) |
23 February 2005 | Return made up to 02/03/05; full list of members (6 pages) |
23 February 2005 | Return made up to 02/03/05; full list of members (6 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 229 nether street london N3 1NT (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 229 nether street london N3 1NT (1 page) |
23 March 2004 | Ad 02/03/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 March 2004 | Ad 02/03/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 March 2004 | Incorporation (12 pages) |