London
E1 4AF
Director Name | Ms Manali Ashok Jagtap |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 August 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13b Troutbeck Road London SE14 5PN |
Director Name | David Nyheim |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2007) |
Role | Consultant |
Correspondence Address | 96b Waller Road London SE14 5LY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2006(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2013) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | David Nyheim 50.00% Ordinary |
---|---|
50 at £1 | Manali Ashok Jagtap 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Application to strike the company off the register (3 pages) |
25 April 2013 | Application to strike the company off the register (3 pages) |
25 March 2013 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
25 March 2013 | Termination of appointment of Pennyweights Uk Limited as a secretary on 1 January 2013 (1 page) |
25 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Reetesh Motah on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Manali Ashok Jagtap on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Manali Ashok Jagtap on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Reetesh Motah on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Manali Ashok Jagtap on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Reetesh Motah on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 March 2008 | Director appointed miss reetesh motah (1 page) |
12 March 2008 | Director appointed miss reetesh motah (1 page) |
12 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
11 March 2008 | Director's Change of Particulars / manali jagtap / 08/01/2008 / HouseName/Number was: , now: 13B; Street was: 24 lowth road, now: troutbeck road; Area was: camberwell, now: ; Post Code was: SE5 9EZ, now: SE14 5PN; Country was: , now: united kingdom (1 page) |
11 March 2008 | Director's change of particulars / manali jagtap / 08/01/2008 (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
16 May 2007 | Company name changed david nyheim LTD\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed david nyheim LTD\certificate issued on 16/05/07 (2 pages) |
17 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
26 January 2006 | Ad 15/01/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
26 January 2006 | Ad 15/01/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Incorporation (9 pages) |
9 January 2006 | Incorporation (9 pages) |