Wimbledon Village
London
SW19 5BY
Director Name | EKAS Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Mason's Yard 34 High Street Wimbledon Village London SW19 5BY |
Secretary Name | EKAS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | Mason's Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Masons Yard, 34 High Street Wimbledon Village London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ekas Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
24 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts made up to 31 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts made up to 31 January 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Md Shamimul Haque on 1 January 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Md Shamimul Haque on 1 January 2011 (2 pages) |
4 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Secretary's details changed for Ekas Secretaries Limited on 15 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Ekas Directors Limited on 15 January 2010 (2 pages) |
17 November 2009 | Accounts made up to 31 January 2009 (2 pages) |
16 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
17 November 2008 | Accounts made up to 31 January 2008 (1 page) |
13 November 2008 | Director appointed md shamimul haque (1 page) |
12 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
13 November 2007 | Accounts made up to 31 January 2007 (1 page) |
9 May 2007 | Return made up to 16/01/07; full list of members (2 pages) |
23 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
16 January 2006 | Incorporation (9 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |