Aravali View Rail Vihar, Sector 56
Gurgaon
Haryana
122001
Secretary Name | Mr Kandiah Kamalanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Road North Cheam Surrey SM3 8LP |
Secretary Name | Anglo European Resources Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | Adumar 3b, Entro 2 Calle Sertorio 2 Javea Alicante 03730 |
Registered Address | Lower Ground Floor 24 Conway Street London W1T 6BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Appointment Terminated Secretary kandiah kamalanathan (1 page) |
28 August 2009 | Appointment terminated secretary kandiah kamalanathan (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Return made up to 02/08/08; full list of members (3 pages) |
12 February 2009 | Return made up to 02/08/08; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2007 | Return made up to 02/08/07; full list of members (6 pages) |
24 August 2007 | Return made up to 02/08/07; full list of members (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page) |
26 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
19 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 02/08/05; full list of members
|
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 180 bridge road southampton SO31 7EH (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 180 bridge road southampton SO31 7EH (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
2 August 2004 | Incorporation (14 pages) |
2 August 2004 | Incorporation (14 pages) |