21 Empire Way
Wembley
Middlesex
HA9 0PA
Director Name | Mr Subhadeep Biswas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harrow Road Wembleypoint Middlesex HA9 6DE |
Secretary Name | Mr Gopal Mekala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 January 2014) |
Role | Secretary |
Correspondence Address | York House 7th Floor 21 Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr Jason Thorne |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crawford Way Oxley Park Milton Keynes MK4 4GR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | York House 7th Floor 21 Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Gopal Mekala 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Termination of appointment of Gopal Mekala as a secretary on 18 January 2014 (1 page) |
28 February 2014 | Accounts made up to 30 April 2013 (2 pages) |
28 February 2014 | Accounts made up to 30 April 2013 (2 pages) |
28 February 2014 | Termination of appointment of Gopal Mekala as a secretary on 18 January 2014 (1 page) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Accounts made up to 30 April 2012 (2 pages) |
1 July 2013 | Accounts made up to 30 April 2012 (2 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Director's details changed for Mr Gopal Mekala on 25 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Gopal Mekala on 25 October 2012 (1 page) |
25 October 2012 | Director's details changed for Mr Gopal Mekala on 25 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Gopal Mekala on 25 October 2012 (1 page) |
25 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
18 February 2012 | Accounts made up to 30 April 2011 (2 pages) |
18 February 2012 | Accounts made up to 30 April 2011 (2 pages) |
26 January 2012 | Registered office address changed from York House 21Empire Way Wembley Middlesex HA9 0PA United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 1 Harrow Road Wembley Point 17th Floor Suite 3 Wembley HA9 6DE on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from York House 21Empire Way Wembley Middlesex HA9 0PA United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 1 Harrow Road Wembley Point 17th Floor Suite 3 Wembley HA9 6DE on 26 January 2012 (1 page) |
27 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Accounts made up to 30 April 2010 (3 pages) |
26 January 2011 | Accounts made up to 30 April 2010 (3 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
12 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director jason thorne (1 page) |
1 October 2008 | Appointment terminated director jason thorne (1 page) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 March 2008 | Director appointed gopal mekala (2 pages) |
18 March 2008 | Director appointed gopal mekala (2 pages) |
20 February 2008 | Return made up to 13/07/07; full list of members; amend (6 pages) |
20 February 2008 | Return made up to 13/07/07; full list of members; amend (6 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
15 February 2008 | Return made up to 13/07/07; full list of members (6 pages) |
15 February 2008 | Return made up to 13/07/07; full list of members (6 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
11 June 2007 | Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
2 May 2006 | Accounts made up to 30 April 2006 (2 pages) |
2 May 2006 | Accounts made up to 30 April 2006 (2 pages) |
29 December 2005 | Accounts made up to 30 April 2005 (2 pages) |
29 December 2005 | Accounts made up to 30 April 2005 (2 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
5 April 2004 | Incorporation (8 pages) |
5 April 2004 | Incorporation (8 pages) |