London
EC4A 1AB
Director Name | David Hathiramani |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Secretary Name | Warren Lindsay Megginson Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 March 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | David Kishan Hathiramani 50.00% Ordinary |
---|---|
1 at £1 | Warren Lindsay Megginson Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£264,840 |
Cash | £158,252 |
Current Liabilities | £572,451 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | Notice of move from Administration to Dissolution on 27 November 2013 (15 pages) |
3 December 2013 | Notice of move from Administration to Dissolution (15 pages) |
8 July 2013 | Administrator's progress report to 2 June 2013 (14 pages) |
8 July 2013 | Administrator's progress report to 2 June 2013 (14 pages) |
8 July 2013 | Administrator's progress report to 2 June 2013 (14 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
9 January 2013 | Statement of affairs with form 2.14B (9 pages) |
9 January 2013 | Notice of deemed approval of proposals (1 page) |
9 January 2013 | Statement of affairs with form 2.14B (9 pages) |
9 January 2013 | Notice of deemed approval of proposals (1 page) |
18 December 2012 | Statement of administrator's proposal (26 pages) |
18 December 2012 | Statement of administrator's proposal (26 pages) |
10 December 2012 | Registered office address changed from Unit J411/J412 100 Clements Road London SE16 4DG United Kingdom on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Unit J411/J412 100 Clements Road London SE16 4DG United Kingdom on 10 December 2012 (2 pages) |
6 December 2012 | Appointment of an administrator (1 page) |
6 December 2012 | Appointment of an administrator (1 page) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 April 2011 | Registered office address changed from 1 Sun Street London EC2A 2EP on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from 1 Sun Street London EC2A 2EP on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Secretary's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (1 page) |
11 April 2011 | Director's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (1 page) |
11 April 2011 | Secretary's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (1 page) |
11 April 2011 | Director's details changed for Warren Lindsay Megginson Bennett on 1 January 2011 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2010 | Director's details changed for David Hathiramani on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for David Hathiramani on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Warren Lindsay Megginson Bennett on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for David Hathiramani on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Warren Lindsay Megginson Bennett on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Warren Lindsay Megginson Bennett on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 August 2008 | Return made up to 01/04/08; full list of members (4 pages) |
1 August 2008 | Return made up to 01/04/08; full list of members (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 November 2007 | Return made up to 01/04/07; full list of members (2 pages) |
27 November 2007 | Return made up to 01/04/07; full list of members (2 pages) |
1 December 2006 | Ad 06/10/06--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Ad 06/10/06--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
10 November 2006 | Company name changed floridasuntanningcentres LIMITED\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed floridasuntanningcentres LIMITED\certificate issued on 10/11/06 (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
15 June 2006 | Accounts made up to 30 April 2006 (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
1 April 2005 | Incorporation (13 pages) |
1 April 2005 | Incorporation (13 pages) |