Leicester
Leicestershire
LE7 9GU
Secretary Name | Pramjit Singh Padda |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 338b High Road Finchley London N2 9AB |
Secretary Name | Murietta Fatukasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 28 Teignmouth Road Welling Kent DA16 1LE |
Director Name | Sundeep Singh Rai |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 64 Yorkshire Road Leicester Leicestershire LE4 6PJ |
Secretary Name | Sandip Singh Rana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 36 Moores Road Leicester Leicestershire LE4 6QQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | UK Wide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | UK Wide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Director Name | Blackstone Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 2005) |
Correspondence Address | Block 75 186 St Albans Road Watford Hertfordshire WD17 1RP |
Secretary Name | Albany Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 April 2005) |
Correspondence Address | 501 International House 223 Regent Street London W1R 8QD |
Registered Address | Baker Tilly 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Next Accounts Due | 21 April 2006 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 5 July 2017 (overdue) |
---|
2 October 2012 | Notice of final account prior to dissolution (1 page) |
---|---|
2 October 2012 | Notice of final account prior to dissolution (1 page) |
2 October 2012 | Return of final meeting of creditors (1 page) |
29 November 2010 | Registered office address changed from First Floor 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from First Floor 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages) |
20 October 2009 | Appointment of a liquidator (1 page) |
20 October 2009 | Court order insolvency:replacement of liquidator (20 pages) |
20 October 2009 | Court order insolvency:replacement of liquidator (20 pages) |
20 October 2009 | Appointment of a liquidator (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from suite 10 action business centre swan street leicester LE3 5AT (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from suite 10 action business centre swan street leicester LE3 5AT (1 page) |
14 March 2007 | Dissolution deferment (1 page) |
14 March 2007 | Completion of winding up (1 page) |
14 March 2007 | Dissolution deferment (1 page) |
14 March 2007 | Completion of winding up (1 page) |
26 May 2006 | Order of court to wind up (1 page) |
26 May 2006 | Order of court to wind up (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
3 November 2005 | Return made up to 21/06/05; full list of members
|
3 November 2005 | Return made up to 21/06/05; full list of members
|
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: block 75 186 st albans road watford hertfordshire WD24 4AS (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: block 75 186 st albans road watford hertfordshire WD24 4AS (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Incorporation (6 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |
21 June 2004 | Incorporation (6 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (1 page) |