Dover Heights
Nsw 2030
Director Name | Mr Naresh Shah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Ballora Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2005(same day as company formation) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2005(same day as company formation) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Soleguard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2016) |
Correspondence Address | 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Ljk Nominees Pty Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,197 |
Cash | £144 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Termination of appointment of Barleigh Wells Limited as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Barleigh Wells Limited as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Soleguard Limited as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Soleguard Limited as a director on 8 August 2016 (1 page) |
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 August 2015 | Appointment of Soleguard Limited as a director on 26 June 2015 (2 pages) |
13 August 2015 | Appointment of Soleguard Limited as a director on 26 June 2015 (2 pages) |
4 February 2015 | Termination of appointment of Ballora Limited as a director on 30 January 2015 (1 page) |
4 February 2015 | Appointment of Dr Joseph David Ross as a director on 30 January 2015 (2 pages) |
4 February 2015 | Appointment of Dr Joseph David Ross as a director on 30 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Naresh Shah as a director on 30 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Ballora Limited as a director on 30 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Naresh Shah as a director on 30 January 2015 (1 page) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 June 2010 | Appointment of Mr Naresh Shah as a director (3 pages) |
28 June 2010 | Appointment of Mr Naresh Shah as a director (3 pages) |
3 December 2009 | Director's details changed for Ballora Limited on 27 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for Barleigh Wells Limited on 27 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Ballora Limited on 27 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Barleigh Wells Limited on 27 November 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
6 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
13 May 2008 | Return made up to 27/11/07; full list of members (3 pages) |
13 May 2008 | Return made up to 27/11/07; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned (2 pages) |
18 January 2006 | Ad 27/11/05--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (2 pages) |
18 January 2006 | New secretary appointed (4 pages) |
18 January 2006 | Ad 27/11/05--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
18 January 2006 | Secretary resigned (2 pages) |
18 January 2006 | New secretary appointed (4 pages) |
18 January 2006 | Director resigned (2 pages) |
27 November 2005 | Incorporation (15 pages) |
27 November 2005 | Incorporation (15 pages) |