56 Tavistock Place
London
WC1H 9RG
Director Name | Mr Arun Tuli |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat E, 105 Seven Sisters Road London N7 7QP |
Director Name | Mrs Shakuntal Sodhi |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 February 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Seven Sisters Road London N7 7QP |
Director Name | Mr Puscas Teodor Alin Teodor Alin |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 02 May 2011(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 February 2012) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | Unit 39 56 Tavistock Place London WC1H 9RG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Baron Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2009) |
Correspondence Address | 56 Baron House 28-30 Rivington Street London EC2A 3DZ |
Registered Address | Unit 39 56 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
285k at £1 | Lewis Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,138 |
Cash | £59 |
Current Liabilities | £326,515 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Appointment of Mr Sunil Sharma as a director on 24 March 2012 (2 pages) |
25 March 2012 | Termination of appointment of Puscas Teodor Alin Teodor Alin as a director on 23 February 2012 (1 page) |
20 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Appointment of Mr Puscas Teodor Alin Teodor Alin as a director (2 pages) |
15 May 2011 | Termination of appointment of Shakuntal Sodhi as a director (1 page) |
6 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders Statement of capital on 2011-02-06
|
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2011 | Termination of appointment of Baron Secretaries Ltd as a secretary (1 page) |
23 January 2011 | Director's details changed for Mrs Shakuntal Sodhi on 1 October 2009 (2 pages) |
23 January 2011 | Annual return made up to 12 November 2009 with a full list of shareholders (3 pages) |
23 January 2011 | Director's details changed for Mrs Shakuntal Sodhi on 1 October 2009 (2 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Registered office address changed from Unit 846 19-21 Crawford Street London London W1 1PJ United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Unit 846 19-21 Crawford Street London London W1 1PJ United Kingdom on 8 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Unit 86 Langham House 28-30 Rivington Street London EC2A 3DZ on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Unit 86 Langham House 28-30 Rivington Street London EC2A 3DZ on 4 February 2010 (1 page) |
29 January 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2009 | Director appointed mrs shakuntal sodhi (1 page) |
20 March 2009 | Appointment terminated director arun tuli (1 page) |
17 March 2009 | Capitals not rolled up (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 February 2009 | Return made up to 12/11/08; full list of members (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 105 baron house 28-30 rivington street london EC2A 3DZ (1 page) |
27 November 2008 | Memorandum and Articles of Association (6 pages) |
20 November 2008 | Company name changed baron city LIMITED\certificate issued on 24/11/08 (2 pages) |
5 November 2008 | Return made up to 12/11/07; full list of members; amend (10 pages) |
18 September 2008 | Gbp nc 250000/500000\01/08/07 (2 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
22 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 105 seven sisters road london N7 7QP (1 page) |
18 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
4 August 2006 | Ad 02/11/05--------- £ si 10000@1 (2 pages) |
29 June 2006 | Ad 15/05/06--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
13 June 2006 | Nc inc already adjusted 10/05/05 (2 pages) |
9 June 2006 | Return made up to 12/11/05; full list of members; amend (6 pages) |
6 June 2006 | Memorandum and Articles of Association (6 pages) |
2 June 2006 | Nc inc already adjusted 02/11/05 (2 pages) |
24 May 2006 | Company name changed althea trade LTD\certificate issued on 24/05/06 (2 pages) |
13 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
27 July 2005 | Resolutions
|
6 July 2005 | Company name changed althea commodities uk LTD\certificate issued on 06/07/05 (2 pages) |
10 January 2005 | Company name changed althea international LIMITED\certificate issued on 10/01/05 (2 pages) |
10 December 2004 | Director's particulars changed (1 page) |
21 November 2004 | New director appointed (1 page) |
21 November 2004 | Director resigned (1 page) |
21 November 2004 | Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 November 2004 | Incorporation (9 pages) |