Keston
Kent
BR2 6EH
Director Name | Mr Sarvesh Mathur |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Croydon Road Keston Kent BR2 6EH |
Secretary Name | Rahul Mathur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Croydon Road Keston Kent BR2 6EH |
Director Name | Rahul Mathur |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2008) |
Role | Property |
Correspondence Address | 31 Croydon Road Keston Kent BR2 6EH |
Secretary Name | Ishan Mathur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2008) |
Role | Property |
Correspondence Address | 31 Croydon Road Keston Kent BR2 6EH |
Secretary Name | ECA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Rahul Mathur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,390 |
Net Worth | £3,328 |
Current Liabilities | £7,458 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Compulsory strike-off action has been suspended (1 page) |
8 June 2011 | Compulsory strike-off action has been suspended (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Director's details changed for Sarvesh Mathur on 1 October 2009 (2 pages) |
17 November 2010 | Secretary's details changed for Eca Secretaries Limited on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Sarvesh Mathur on 1 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-11-17
|
17 November 2010 | Secretary's details changed for Eca Secretaries Limited on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Sarvesh Mathur on 1 October 2009 (2 pages) |
17 November 2010 | Secretary's details changed for Eca Secretaries Limited on 1 October 2009 (2 pages) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Termination of appointment of Eca Secretaries Limited as a secretary (1 page) |
31 August 2010 | Termination of appointment of Eca Secretaries Limited as a secretary (1 page) |
9 May 2009 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
9 May 2009 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 September 2008 | Secretary's change of particulars / eca secretaries LIMITED / 04/04/2008 (1 page) |
5 September 2008 | Secretary's Change of Particulars / eca secretaries LIMITED / 04/04/2008 / HouseName/Number was: , now: 409-411; Street was: 257B croydon road, now: croydon road; Post Code was: BR3 3PS, now: BR3 3PP (1 page) |
5 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
4 March 2008 | Appointment terminated director rahul mathur (1 page) |
4 March 2008 | Secretary appointed eca secretaries LIMITED (1 page) |
4 March 2008 | Secretary appointed eca secretaries LIMITED (1 page) |
4 March 2008 | Appointment Terminated Secretary ishan mathur (1 page) |
4 March 2008 | Director appointed sarvesh mathur (1 page) |
4 March 2008 | Appointment terminated secretary ishan mathur (1 page) |
4 March 2008 | Director appointed sarvesh mathur (1 page) |
4 March 2008 | Appointment Terminated Director rahul mathur (1 page) |
6 February 2008 | Return made up to 25/07/07; full list of members (2 pages) |
6 February 2008 | Return made up to 25/07/07; full list of members (2 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: c/o julie gaywood baker tilley lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: c/o julie gaywood baker tilley lancaster house 7 elmfield road bromley kent BR1 1LT (1 page) |
21 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
21 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 31 croydon road keston kent BR2 6EH (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 31 croydon road keston kent BR2 6EH (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Incorporation (19 pages) |
25 July 2005 | Incorporation (19 pages) |