London
NW6 1EA
Secretary Name | Majid Shirazpour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Achilles Road London NW6 1EA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 36 Achilles Road London NW6 1EA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
100 at £1 | Ms Mitra Madani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,874 |
Net Worth | -£9,552 |
Cash | £667 |
Current Liabilities | £11,093 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
19 March 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
10 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
25 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
2 November 2009 | Director's details changed for Ms Mitra Madani on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Ms Mitra Madani on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Ms Mitra Madani on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
23 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
21 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
29 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 45 leith mansions grantully road london W9 1LH (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 45 leith mansions grantully road london W9 1LH (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
14 November 2005 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 October 2005 | Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
3 October 2005 | Incorporation (15 pages) |