Exhall
Coventry
CV7 9FH
Secretary Name | Mr Manish Gopinath Nair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Saunton Avenue Hayes Middlesex UB3 5HG |
Director Name | Mr Manish Gopinath Nair |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Saunton Avenue Hayes Middlesex UB3 5HG |
Secretary Name | Naina Nair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Style Road Slough SL3 7RZ |
Registered Address | 17-19 Bedford Street London WC2E 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,545 |
Cash | £281 |
Current Liabilities | £70,754 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 high street iver buckinghamshire SL0 9ND (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 3 high street iver buckinghamshire SL0 9ND (1 page) |
15 October 2008 | Secretary appointed mr manish gopinath nair (1 page) |
15 October 2008 | Director appointed mr anish anand (1 page) |
15 October 2008 | Director appointed mr anish anand (1 page) |
15 October 2008 | Secretary appointed mr manish gopinath nair (1 page) |
14 October 2008 | Appointment Terminated Secretary naina nair (1 page) |
14 October 2008 | Appointment terminated director manish nair (1 page) |
14 October 2008 | Appointment Terminated Director manish nair (1 page) |
14 October 2008 | Appointment terminated secretary naina nair (1 page) |
2 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Return made up to 03/05/06; full list of members (6 pages) |
1 November 2006 | Return made up to 03/05/06; full list of members (6 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
3 May 2005 | Incorporation (9 pages) |
3 May 2005 | Incorporation (9 pages) |