North Finchley
London
N12 8RB
Director Name | Mr Kiran Somchand Shah |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87 Devonshire Road Palmers Green London N13 4QU |
Secretary Name | Mr Kiran Somchand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87 Devonshire Road Palmers Green London N13 4QU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 6 Derby Street London W1J 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5m at £0.01 | Kishorkumar Ratilal Sodha 100.00% Ordinary |
---|---|
2 at £0.01 | Kiran Shah 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,122 |
Net Worth | £9,539 |
Cash | £4,326 |
Current Liabilities | £1,338 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2012 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page) |
24 November 2011 | Voluntary strike-off action has been suspended (1 page) |
24 November 2011 | Voluntary strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
1 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
12 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
4 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
25 November 2009 | Full accounts made up to 31 July 2008 (12 pages) |
25 November 2009 | Full accounts made up to 31 July 2008 (12 pages) |
6 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Return made up to 22/07/08; full list of members (4 pages) |
29 January 2009 | Return made up to 22/07/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
25 January 2008 | Return made up to 22/07/07; full list of members (2 pages) |
25 January 2008 | Return made up to 22/07/07; full list of members (2 pages) |
11 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 July 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
26 October 2006 | Return made up to 22/07/06; full list of members (2 pages) |
26 October 2006 | Return made up to 22/07/06; full list of members (2 pages) |
23 May 2006 | Company name changed russian port ventures PLC\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed russian port ventures PLC\certificate issued on 23/05/06 (2 pages) |
9 December 2005 | Application to commence business (2 pages) |
9 December 2005 | Application to commence business (2 pages) |
9 December 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 December 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 December 2005 | Ad 21/11/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
1 December 2005 | Ad 21/11/05--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Incorporation (17 pages) |
22 July 2005 | Incorporation (17 pages) |