Egham
Surrey
TW20 9HY
Director Name | Smitha Gandra |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Plashet Grove London E6 1AA |
Secretary Name | Gurpreet Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Badgers Close Hayes UB3 1LQ |
Secretary Name | Mr Premsagar Gandra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2007(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 April 2008) |
Role | Education |
Country of Residence | England |
Correspondence Address | 58 Naseby Road Dagenham RM10 7JR |
Secretary Name | Ms Jolanta Bieliuniene |
---|---|
Status | Resigned |
Appointed | 14 April 2008(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 65-73 Staines Road Hounslow TW3 3HW |
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Arun Gauba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,758 |
Cash | £1,590 |
Current Liabilities | £143,567 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2013 | Voluntary strike-off action has been suspended (1 page) |
13 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2012 | Voluntary strike-off action has been suspended (1 page) |
29 June 2012 | Voluntary strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Registered office address changed from 65-73 Staines Road Holdsworth House, I Floor Hounslow Middlesex, London TW3 3HW United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 65-73 Staines Road Holdsworth House, I Floor Hounslow Middlesex, London TW3 3HW United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 65-73 Staines Road Holdsworth House, I Floor Hounslow Middlesex, London TW3 3HW United Kingdom on 3 April 2012 (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
22 June 2011 | Director's details changed for Mr Arun Gauba on 1 April 2011 (2 pages) |
22 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Director's details changed for Mr Arun Gauba on 1 April 2011 (2 pages) |
22 June 2011 | Register inspection address has been changed (1 page) |
22 June 2011 | Register(s) moved to registered inspection location (1 page) |
22 June 2011 | Register inspection address has been changed (1 page) |
22 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Director's details changed for Mr Arun Gauba on 1 April 2011 (2 pages) |
22 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 December 2009 | Termination of appointment of Jolanta Bieliuniene as a secretary (1 page) |
1 December 2009 | Termination of appointment of Jolanta Bieliuniene as a secretary (1 page) |
29 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
31 December 2008 | Director's Change of Particulars / arun gaba / 31/12/2008 / Title was: , now: mr; Surname was: gaba, now: gauba; HouseName/Number was: , now: 6; Street was: 6 mauveine gardens, now: mauveine gardens (1 page) |
31 December 2008 | Director's change of particulars / arun gaba / 31/12/2008 (1 page) |
16 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from, 6 mauveine gardens, hounslow, middlesex, TW3 3RX (1 page) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from, 6 mauveine gardens, hounslow, middlesex, TW3 3RX (1 page) |
16 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 April 2008 | Secretary appointed ms jolanta bieliuniene (1 page) |
15 April 2008 | Secretary appointed ms jolanta bieliuniene (1 page) |
14 April 2008 | Appointment Terminated Secretary premsagar gandra (1 page) |
14 April 2008 | Appointment terminated secretary premsagar gandra (1 page) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 275-285 high street, queens way house suite d, stratford, E15 2TF (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 275-285 high street, queens way house suite d, stratford, E15 2TF (1 page) |
5 July 2007 | Company name changed docklands international college LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed docklands international college LIMITED\certificate issued on 05/07/07 (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 275-285 high street, queens way house suite j, stratford, E15 2TF (1 page) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 275-285 high street, queens way house suite j, stratford, E15 2TF (1 page) |
3 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Location of debenture register (1 page) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 February 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
17 February 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
8 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 107 plashet grove, london, E6 1AA (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 107 plashet grove, london, E6 1AA (1 page) |
6 April 2005 | Incorporation (8 pages) |
6 April 2005 | Incorporation (8 pages) |