London
EC2A 4JB
Director Name | Mr Ravi Dua |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Gardens Esher Surrey KT10 7QF |
Secretary Name | Pauline Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Herne Road Surbiton Surrey KT6 5BX |
Registered Address | 23 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £202 |
Cash | £94 |
Current Liabilities | £11,584 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Director's details changed for Mr Cian James Flood on 13 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Cian James Flood on 13 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Registered office address changed from 12 Antrim Mansions Antrim Road London NW3 4XT on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from 12 Antrim Mansions Antrim Road London NW3 4XT on 17 August 2010 (2 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (3 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
16 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / cian flood / 01/01/2009 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from centralpoint 45 beech street london EC2Y 8AD (1 page) |
15 June 2009 | Director's Change of Particulars / cian flood / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: flat 1, now: antrim mansions; Area was: 4-8 canfield gardens, now: antrim road; Post Code was: NW6 3BS, now: NW3 4XT; Country was: , now: england (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from centralpoint 45 beech street london EC2Y 8AD (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Appointment terminated secretary pauline thomas (1 page) |
3 December 2008 | Appointment Terminated Secretary pauline thomas (1 page) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 August 2006 | Ad 17/03/05-17/03/06 £ si 99@1=99 £ ic 100/199 (1 page) |
2 August 2006 | Ad 17/03/05-17/03/06 £ si 99@1=99 £ ic 100/199 (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 17/03/06; full list of members (6 pages) |
2 August 2006 | Return made up to 17/03/06; full list of members (6 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Ad 17/03/05-17/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2006 | Ad 17/03/05-17/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 15D oakcroft rd chessington surrey KT9 1RH (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 15D oakcroft rd chessington surrey KT9 1RH (1 page) |
17 March 2005 | Incorporation (18 pages) |
17 March 2005 | Incorporation (18 pages) |