Walton On Thames
Surrey
KT12 1JL
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 September 2014) |
Correspondence Address | Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY |
Director Name | Sutendra Kumar |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 May 2004(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2006) |
Role | Business Executive |
Correspondence Address | 226 Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | Dr Ajit Prasad |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2009) |
Role | Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | 226 Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | Arvind Gupta |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2006(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | D-201, Flex Apartments C-58/22, Sector-62 Noida U.P. New Dehli India |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
300k at £1 | Plenitude LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS on 18 January 2012 (1 page) |
18 January 2012 | Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from 30 Poland Street London W1F 8QS on 18 January 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for M & M Registrars Limited on 26 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for M & M Registrars Limited on 26 April 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Director appointed dr surekha mehta (2 pages) |
27 April 2009 | Appointment terminated director arvind gupta (2 pages) |
27 April 2009 | Director appointed dr surekha mehta (2 pages) |
27 April 2009 | Appointment terminated director ajit prasad (2 pages) |
27 April 2009 | Appointment terminated director arvind gupta (2 pages) |
27 April 2009 | Appointment terminated director ajit prasad (2 pages) |
6 June 2008 | Ad 22/05/08\gbp si 7000@1=7000\gbp ic 245000/252000\ (2 pages) |
6 June 2008 | Ad 22/05/08\gbp si 7000@1=7000\gbp ic 245000/252000\ (2 pages) |
2 June 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 June 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
10 April 2008 | Ad 03/10/07\gbp si 20000@1=20000\gbp ic 225000/245000\ (2 pages) |
10 April 2008 | Ad 03/10/07\gbp si 20000@1=20000\gbp ic 225000/245000\ (2 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
15 November 2006 | Ad 26/07/06--------- £ si 50000@1=50000 £ ic 175000/225000 (2 pages) |
15 November 2006 | Ad 26/07/06--------- £ si 50000@1=50000 £ ic 175000/225000 (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
29 June 2006 | Company name changed first europe private LIMITED\certificate issued on 29/06/06 (2 pages) |
29 June 2006 | Company name changed first europe private LIMITED\certificate issued on 29/06/06 (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Ad 23/11/05--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages) |
13 December 2005 | Ad 23/11/05--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | £ nc 100000/1000000 22/11/05 (1 page) |
13 December 2005 | £ nc 100000/1000000 22/11/05 (1 page) |
14 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
18 March 2005 | Nc inc already adjusted 19/05/04 (1 page) |
18 March 2005 | Resolutions
|
18 March 2005 | Ad 01/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
18 March 2005 | Nc inc already adjusted 19/05/04 (1 page) |
18 March 2005 | Ad 01/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
18 March 2005 | Resolutions
|
11 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: parker lloyd 30 polands street london W1F 8QS (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: parker lloyd 30 polands street london W1F 8QS (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
12 May 2004 | Company name changed ever 2353 LIMITED\certificate issued on 12/05/04 (3 pages) |
12 May 2004 | Company name changed ever 2353 LIMITED\certificate issued on 12/05/04 (3 pages) |
26 April 2004 | Incorporation (30 pages) |
26 April 2004 | Incorporation (30 pages) |