London
E11 2DB
Secretary Name | Mr Sunil Khosla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Elmcroft Avenue London E11 2DB |
Director Name | Sushma Bhanot |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 386 Green Lane Ilford IG3 9JU |
Director Name | Mrs Manju Khosla |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Elmcroft Avenue London E11 2DB |
Director Name | Mr Rabinder Nath Bhanot |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 386 Green Lane Ilford IG3 9JU |
Secretary Name | Mr Rabinder Nath Bhanot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 386 Green Lane Ilford IG3 9JU |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Manju Khosla 50.00% Ordinary |
---|---|
2 at £1 | Sunil Khosla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,306 |
Cash | £2,114 |
Current Liabilities | £64,239 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (11 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 18 March 2013 (11 pages) |
27 March 2012 | Appointment of a voluntary liquidator (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of affairs with form 4.19 (5 pages) |
12 March 2012 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 12 March 2012 (1 page) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Appointment terminated director manju khosla (1 page) |
8 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
1 December 2006 | Return made up to 02/08/06; full list of members (2 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 112 elmcroft avenue london E11 2DB (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 35 ballards lane london N3 1XW (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Return made up to 02/08/05; full list of members (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 33 alders close wanstead london E11 3RZ (1 page) |
6 October 2005 | Location of debenture register (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 386 green lane ilford IG3 9JU (1 page) |
2 August 2004 | Incorporation (8 pages) |