Croydon
Surrey
CR0 8EA
Secretary Name | Mr Rajan Amin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Fairlands Avenue Thornton Heath Surrey CR7 6HD |
Director Name | Vikas Kumar Aggarwal |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 65 Stanley Road Teddington Middlesex TW11 8UB |
Secretary Name | Mrs Chanchal Aggarwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Teddington Middlesex TW11 8UB |
Registered Address | Capsta Ltd Above Barrycars Bemin House Cox Lane Chessington Industrial Estate Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,587 |
Cash | £6,501 |
Current Liabilities | £40,729 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Return made up to 01/06/09; no change of members (4 pages) |
19 June 2009 | Return made up to 01/06/09; no change of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 642 wickham road croydon CR0 8EA (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 642 wickham road croydon CR0 8EA (1 page) |
13 June 2007 | Company name changed aggarwal enterprises LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed aggarwal enterprises LIMITED\certificate issued on 13/06/07 (2 pages) |
29 March 2007 | Return made up to 15/12/06; full list of members (6 pages) |
29 March 2007 | Return made up to 15/12/06; full list of members
|
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
15 December 2005 | Incorporation (16 pages) |
15 December 2005 | Incorporation (16 pages) |