London
W1S 4HA
Secretary Name | Mr Divyeshkumar Jayntibhai Panchal |
---|---|
Status | Closed |
Appointed | 01 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 July 2013) |
Role | Company Director |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Director Name | Sagaree Pradeepika Herath |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Clinic Therapist |
Correspondence Address | 29 Bradmore Court 2 Enstone Road Enfield Middlesex E17 6EL |
Secretary Name | Vijay Prakash Karre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Cairo Road London E17 3AE |
Director Name | Miss Aashini Yogeshbhai Rawal |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2010) |
Role | Business |
Correspondence Address | Flat 18 Sutherland Court Kingsbury London NW9 9HB |
Secretary Name | Mr Umang Hitendra Shah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2010) |
Role | Businessmann |
Correspondence Address | 3 Padora Court 7 Charlton Road Harrow Middlesex HA3 9HP |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
35 at £1 | Binita Shah 35.00% Ordinary |
---|---|
35 at £1 | Umang Hitendra Shah 35.00% Ordinary |
20 at £1 | Heena Patel 20.00% Ordinary |
10 at £1 | Divyeshkumar Panchal 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,117 |
Cash | £33,375 |
Current Liabilities | £126,789 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2013 | Final Gazette dissolved following liquidation (1 page) |
29 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 April 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 February 2012 | Notice of deemed approval of proposals (1 page) |
15 February 2012 | Notice of deemed approval of proposals (1 page) |
15 February 2012 | Notice of deemed approval of proposals (1 page) |
15 February 2012 | Notice of deemed approval of proposals (1 page) |
31 January 2012 | Statement of administrator's proposal (28 pages) |
31 January 2012 | Statement of administrator's proposal (28 pages) |
15 November 2011 | Registered office address changed from 2 Junction Road Harrow Middlesex HA1 1NL on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 2 Junction Road Harrow Middlesex HA1 1NL on 15 November 2011 (2 pages) |
14 November 2011 | Appointment of an administrator (3 pages) |
14 November 2011 | Appointment of an administrator (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
28 October 2010 | Appointment of Mr Divyeshkumar Jayntibhai Panchal as a secretary (1 page) |
28 October 2010 | Director's details changed for Mr Umang Hitendra Shah on 1 October 2010 (2 pages) |
28 October 2010 | Termination of appointment of Aashini Rawal as a director (1 page) |
28 October 2010 | Director's details changed for Mr Umang Hitendra Shah on 1 October 2010 (2 pages) |
28 October 2010 | Termination of appointment of Umang Shah as a secretary (1 page) |
28 October 2010 | Appointment of Mr Divyeshkumar Jayntibhai Panchal as a secretary (1 page) |
28 October 2010 | Director's details changed for Mr Umang Hitendra Shah on 1 October 2010 (2 pages) |
28 October 2010 | Termination of appointment of Umang Shah as a secretary (1 page) |
28 October 2010 | Termination of appointment of Aashini Rawal as a director (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 December 2009 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 7 December 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Return made up to 12/08/08; full list of members (4 pages) |
20 February 2009 | Return made up to 12/08/08; full list of members (4 pages) |
19 February 2009 | Director and Secretary's Change of Particulars / umang shah / 02/01/2009 / HouseName/Number was: flat 18, now: 3; Street was: sutherland court, now: padora court 7 charlton road; Post Town was: kingsbury, now: harrow; Region was: london, now: middlesex; Post Code was: NW9 9HB, now: HA3 9HP; Country was: , now: england; Occupation was: employed, now (1 page) |
19 February 2009 | Director and secretary's change of particulars / umang shah / 02/01/2009 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 80-86 st. Mary road london E17 9RE (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 80-86 st. Mary road london E17 9RE (1 page) |
11 March 2008 | Appointment terminated secretary vijay karre (1 page) |
11 March 2008 | Appointment Terminated Secretary vijay karre (1 page) |
11 March 2008 | Director appointed aashini yogeshbhai rawal (2 pages) |
11 March 2008 | Appointment terminated director sagaree herath (1 page) |
11 March 2008 | Director and secretary appointed umang hitendra shah (2 pages) |
11 March 2008 | Director appointed aashini yogeshbhai rawal (2 pages) |
11 March 2008 | Appointment Terminated Director sagaree herath (1 page) |
11 March 2008 | Director and secretary appointed umang hitendra shah (2 pages) |
16 November 2007 | Return made up to 12/08/07; full list of members (2 pages) |
16 November 2007 | Return made up to 12/08/07; full list of members (2 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 November 2006 | Return made up to 12/08/06; full list of members (6 pages) |
9 November 2006 | Return made up to 12/08/06; full list of members (6 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: suite 14, 80-86 st. Mary road london E17 9RE (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: suite 14, 80-86 st. Mary road london E17 9RE (1 page) |
12 August 2005 | Incorporation (13 pages) |
12 August 2005 | Incorporation (13 pages) |