Perivale, Greenford
Middlesex
UB6 7JD
Director Name | Mr Bharatkumar Gunvantrai Sheth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 8a Wadsworth Road Perivale, Greenford Middlesex UB6 7JD |
Secretary Name | Agnelo Paul Nunes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Unit 1, 8a Wadsworth Road Perivale, Greenford Middlesex UB6 7JD |
Director Name | Mr David Mark Fawlk |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Avalon Road Orpington Kent BR6 9BA |
Director Name | David Wolfe Grey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Norway House Wrotham Road Meopham Kent DA13 0AU |
Secretary Name | Mr David Mark Fawlk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Avalon Road Orpington Kent BR6 9BA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.aegisglobal.com |
---|---|
Telephone | 0161 2335700 |
Telephone region | Manchester |
Registered Address | Unit 1, 8a Wadsworth Road Perivale, Greenford Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
1 at £1 | Mr Bharatkumar Gunvantray Sheth 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 January 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Kalpesh Shah on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Bharatkumar Gunvantray Sheth on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Bharatkumar Gunvantray Sheth on 4 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Agnelo Paul Nunes on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Kalpesh Shah on 4 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Agnelo Paul Nunes on 4 May 2010 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
28 June 2007 | Director resigned (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 175-177 temple chambers temple avenue london EC4Y 0DB (1 page) |
16 January 2007 | Return made up to 11/05/06; full list of members (3 pages) |
2 February 2006 | Director resigned (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
19 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
11 May 2004 | Incorporation (16 pages) |