London
W2 1EP
Secretary Name | Mr Jayendra Mulji Wara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 September 2015) |
Role | Co Sec Sales Director |
Country of Residence | England |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Mr Nitesh Jayantilal Kukadia |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Holford Way Bartons Hill Luton Bedfordshire LU3 4EB |
Director Name | Hasmuk Vara |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2006) |
Role | Sales Director |
Correspondence Address | 2 Brandreth Avenue Dunstable Bedfordshire LU5 4JP |
Secretary Name | Mrs Urmila Kukadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Holford Way Luton Bedfordshire LU3 4EB |
Director Name | Mrs Urmila Kukadia |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holford Way Luton Bedfordshire LU3 4EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Mk Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,345 |
Cash | £206 |
Current Liabilities | £36,634 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 21 July 2014 (11 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (11 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 21 July 2014 (11 pages) |
1 August 2013 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England on 1 August 2013 (2 pages) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Statement of affairs with form 4.19 (7 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Statement of affairs with form 4.19 (7 pages) |
30 July 2013 | Resolutions
|
4 July 2013 | Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 4 July 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2012 | Register inspection address has been changed from C/O Ys Associates Ltd Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page) |
11 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Secretary's details changed for Jayendra Mulji Wara on 1 January 2012 (1 page) |
11 April 2012 | Director's details changed for Jayendra Mulji Wara on 1 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Secretary's details changed for Jayendra Mulji Wara on 1 January 2012 (1 page) |
11 April 2012 | Director's details changed for Jayendra Mulji Wara on 1 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Register inspection address has been changed from C/O Ys Associates Ltd Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page) |
11 April 2012 | Secretary's details changed for Jayendra Mulji Wara on 1 January 2012 (1 page) |
11 April 2012 | Director's details changed for Jayendra Mulji Wara on 1 January 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Registered office address changed from Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 8 February 2012 (1 page) |
22 March 2011 | Register(s) moved to registered office address (1 page) |
22 March 2011 | Register(s) moved to registered office address (1 page) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Termination of appointment of Urmila Kukadia as a director (1 page) |
11 October 2010 | Termination of appointment of Urmila Kukadia as a director (1 page) |
12 July 2010 | Appointment of a director (2 pages) |
12 July 2010 | Appointment of a director (2 pages) |
9 July 2010 | Termination of appointment of Nitesh Kukadia as a director (1 page) |
9 July 2010 | Termination of appointment of Nitesh Kukadia as a director (1 page) |
9 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Urmila Kukadia on 4 March 2010 (2 pages) |
6 July 2010 | Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 6 July 2010 (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Nitesh Jayantilal Kukadia on 4 March 2010 (2 pages) |
6 July 2010 | Director's details changed for Jayendra Mulji Wara on 4 March 2010 (2 pages) |
6 July 2010 | Director's details changed for Nitesh Jayantilal Kukadia on 4 March 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Jayendra Mulji Wara on 4 March 2010 (2 pages) |
6 July 2010 | Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 6 July 2010 (1 page) |
6 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Nitesh Jayantilal Kukadia on 4 March 2010 (2 pages) |
6 July 2010 | Director's details changed for Urmila Kukadia on 4 March 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Urmila Kukadia on 4 March 2010 (2 pages) |
6 July 2010 | Director's details changed for Jayendra Mulji Wara on 4 March 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Return made up to 05/03/09; full list of members (4 pages) |
28 July 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Appointment terminated secretary urmila kukadia (1 page) |
26 January 2009 | Director and secretary appointed jayendra mulji wara (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Appointment terminated secretary urmila kukadia (1 page) |
26 January 2009 | Director and secretary appointed jayendra mulji wara (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from suite 206, bizspace business centre, 6 wadsworth rd perivale middlesex UB6 7JJ (1 page) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from suite 206, bizspace business centre, 6 wadsworth rd perivale middlesex UB6 7JJ (1 page) |
17 December 2008 | Return made up to 05/03/08; full list of members (3 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Return made up to 05/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 05/03/07; full list of members (3 pages) |
25 April 2008 | Return made up to 05/03/07; full list of members (3 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) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: suite 206, 6 wadsworth rd perivale middlesex UB6 7JJ (1 page) |
2 June 2006 | Location of debenture register (1 page) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Return made up to 05/03/06; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: suite 206, 6 wadsworth rd perivale middlesex UB6 7JJ (1 page) |
2 June 2006 | Return made up to 05/03/06; full list of members (2 pages) |
2 June 2006 | Location of debenture register (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
19 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
5 March 2004 | Incorporation (9 pages) |
5 March 2004 | Incorporation (9 pages) |