London
W1G 8AU
Secretary Name | Mr Avtar Singh Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Alderton Hill Loughton IG10 3JD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Xservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AF |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 72 New Cavendish Street London W1G 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | K. Singh 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2013 | Appointment of Mr Kaw Singh as a director (2 pages) |
3 October 2013 | Termination of appointment of Xservices Limited as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
15 February 2011 | Termination of appointment of Avtar Hare as a secretary (1 page) |
28 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Xservices Limited on 8 October 2009 (1 page) |
26 August 2010 | Director's details changed for Xservices Limited on 8 October 2009 (1 page) |
23 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
5 July 2010 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
12 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
29 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 104-106 cranbrook road ilford essex IG1 4LZ (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: griffins wood house copped hall estate epping essex CM16 5HT (1 page) |
16 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
13 April 2007 | Return made up to 21/07/06; full list of members (6 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page) |
19 January 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
18 April 2006 | Accounting reference date extended from 28/02/06 to 30/09/06 (1 page) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 September 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
13 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
12 August 2005 | Ad 21/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2005 | Particulars of mortgage/charge (7 pages) |
25 May 2005 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
21 July 2004 | Incorporation (17 pages) |