London
NW9 6QD
Director Name | Mr Shabir Chowdhary |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Secretary Name | Mr Shruti Kumar Chowdhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Mr Salil Chowdhary |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Secretary Name | Mr Salil Chowdhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orchard Rise Kingston Upon Thames Surrey KT2 7EY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 2nd Floor 4 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £209,131 |
Net Worth | £104,471 |
Cash | £85,976 |
Current Liabilities | £19,047 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2009 | Application to strike the company off the register (3 pages) |
6 November 2009 | Application to strike the company off the register (3 pages) |
8 April 2009 | Director appointed brahim kryezi (1 page) |
8 April 2009 | Director appointed brahim kryezi (1 page) |
1 April 2009 | Appointment terminated director shabir chowdhary (1 page) |
1 April 2009 | Appointment Terminated Director shabir chowdhary (1 page) |
5 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 August 2008 | Gbp ic 76000/75240 19/08/08 gbp sr [email protected]=760 (1 page) |
26 August 2008 | Gbp ic 76000/75240\19/08/08\gbp sr [email protected]=760\ (1 page) |
22 August 2008 | Appointment Terminated Director and Secretary salil chowdhary (1 page) |
22 August 2008 | Appointment terminated director and secretary salil chowdhary (1 page) |
20 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 June 2007 | Ad 22/09/06--------- £ si 36000@1 (2 pages) |
29 June 2007 | Particulars of contract relating to shares (4 pages) |
29 June 2007 | Particulars of contract relating to shares (4 pages) |
29 June 2007 | Ad 22/09/06--------- £ si 36000@1 (2 pages) |
6 June 2007 | Ad 22/09/06--------- £ si 36000@1 (2 pages) |
6 June 2007 | Ad 22/09/06--------- £ si 36000@1 (2 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Particulars of contract relating to shares (3 pages) |
19 October 2006 | Ad 22/09/06--------- £ si 36000@1=36000 £ ic 40000/76000 (2 pages) |
19 October 2006 | Ad 22/09/06--------- £ si 36000@1=36000 £ ic 40000/76000 (2 pages) |
19 October 2006 | Particulars of contract relating to shares (3 pages) |
19 October 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | £ ic 50000/40000 14/08/06 £ sr 10000@1=10000 (1 page) |
31 August 2006 | £ ic 50000/40000 14/08/06 £ sr 10000@1=10000 (1 page) |
31 August 2006 | Resolutions
|
27 July 2006 | Accounts made up to 28 February 2006 (2 pages) |
27 July 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 July 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 July 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 January 2006 | Ad 06/01/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
17 January 2006 | Ad 06/01/06--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Registered office changed on 07/12/05 from: 10 orchard rise kingston-upon-thames KT2 7EY (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | £ nc 100/100000 21/11/05 (2 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | £ nc 100/100000 21/11/05 (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Registered office changed on 07/12/05 from: 10 orchard rise kingston-upon-thames KT2 7EY (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New director appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |