London
NW6 2BS
Director Name | Mr Puvaneswara Rajah Nehrujee |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement 252 Kilburn High Road London NW6 2BS |
Secretary Name | Mrs Elizabeth Nehrujee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | Basement Flat 252 Kilburn High Road London NW6 2BS |
Director Name | Mrs Elizabeth Yutuc Nehrujee |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Kilburn High Road London NW6 2BS |
Director Name | Mr Eduard Yuduc |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 April 2015(10 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Mitcham Road London SW17 9NG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Shop And Basement Flat 252 Kilburn High Road London NW6 2BS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Mr P. Rajah Nehrujee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,597 |
Cash | £108 |
Current Liabilities | £170,695 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Termination of appointment of Eduard Yuduc as a director on 1 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Puvaneswara Rajah Nehrujee as a director on 1 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Eduard Yuduc as a director on 1 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Eduard Yuduc as a director on 1 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Puvaneswara Rajah Nehrujee as a director on 1 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Puvaneswara Rajah Nehrujee as a director on 1 October 2015 (2 pages) |
12 August 2015 | Appointment of Mr Eduard Yuduc as a director on 1 April 2015 (2 pages) |
12 August 2015 | Appointment of Mr Eduard Yuduc as a director on 1 April 2015 (2 pages) |
12 August 2015 | Appointment of Mr Eduard Yuduc as a director on 1 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Elizabeth Nehrujee as a secretary on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Elizabeth Nehrujee as a secretary on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Puvaneswara Rajah Nehrujee as a director on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Puvaneswara Rajah Nehrujee as a director on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Puvaneswara Rajah Nehrujee as a director on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Elizabeth Yutuc Nehrujee as a director on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Elizabeth Yutuc Nehrujee as a director on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Elizabeth Nehrujee as a secretary on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Elizabeth Yutuc Nehrujee as a director on 1 April 2015 (1 page) |
12 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 February 2012 | Appointment of Mrs Elizabeth Nehrujee as a director (2 pages) |
24 February 2012 | Appointment of Mrs Elizabeth Nehrujee as a director (2 pages) |
6 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Elizabeth Nehrujee on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Puvaneswara Rajah Nehrujee on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Puvaneswara Rajah Nehrujee on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Elizabeth Nehrujee on 23 March 2010 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 March 2009 | Return made up to 24/11/08; full list of members (3 pages) |
24 March 2009 | Return made up to 24/11/08; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
11 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
18 October 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
29 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
29 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
28 December 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
28 December 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
21 March 2006 | Return made up to 24/11/05; full list of members
|
21 March 2006 | Return made up to 24/11/05; full list of members
|
25 January 2006 | Registered office changed on 25/01/06 from: 252 kilburn high road kilburn london NW6 2BS (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 252 kilburn high road kilburn london NW6 2BS (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: michael 252 kilburn high road london NW6 2BC (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: michael 252 kilburn high road london NW6 2BC (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
24 November 2004 | Incorporation (15 pages) |
24 November 2004 | Incorporation (15 pages) |