23 Wenlock Road
Islington
N1 7SE
Secretary Name | Mr Ben Sing Chung Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Howard Road New Malden Surrey KT3 4EB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Turnover | £929,555 |
Gross Profit | £635,903 |
Net Worth | £2,557 |
Cash | £41,948 |
Current Liabilities | £165,579 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 6 April 2015 (5 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 6 April 2015 (5 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 6 April 2015 (5 pages) |
10 December 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (23 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 6 October 2014 (23 pages) |
10 December 2014 | Liquidators statement of receipts and payments to 6 October 2014 (23 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 6 October 2014 (5 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 6 October 2014 (5 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (5 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 6 October 2014 (5 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (5 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 6 October 2014 (5 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 6 April 2014 (5 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 6 April 2014 (5 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 6 April 2014 (5 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 6 October 2013 (5 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (5 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 6 October 2013 (5 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 6 April 2013 (5 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 6 April 2013 (5 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 6 April 2013 (5 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (5 pages) |
29 October 2012 | Liquidators statement of receipts and payments to 6 October 2012 (5 pages) |
29 October 2012 | Liquidators statement of receipts and payments to 6 October 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 6 April 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 6 April 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 6 April 2012 (5 pages) |
17 November 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (5 pages) |
17 November 2011 | Liquidators statement of receipts and payments to 6 October 2011 (5 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 6 April 2011 (5 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 6 April 2011 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (6 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (6 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (6 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 6 April 2010 (6 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (6 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 6 April 2010 (6 pages) |
27 April 2010 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 27 April 2010 (2 pages) |
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Certificate of removal of voluntary liquidator (1 page) |
8 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
15 October 2008 | Statement of affairs with form 4.19 (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 2ND floor 39 gerrard street london W1D 5QD (1 page) |
2 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
23 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
23 December 2005 | Return made up to 22/12/05; full list of members (6 pages) |
8 September 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (15 pages) |