Cambridge Square
London
W2 2PJ
Secretary Name | Mr Naresh Bhavanji Thaleshwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Avenue Wembley Middlesex HA0 1UZ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Flat 178 The Quadrangle Towers Cambridge Square London W2 2PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 June 2013 | Registered office address changed from Suite 4 61 Praed Street London W2 1NS United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Suite 4 61 Praed Street London W2 1NS United Kingdom on 19 June 2013 (1 page) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 April 2010 | Registered office address changed from 5 Tigris House, 4Th Floor 256 Edgware Road London W2 1DS on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 5 Tigris House, 4Th Floor 256 Edgware Road London W2 1DS on 22 April 2010 (1 page) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
30 October 2007 | Return made up to 15/02/07; full list of members (2 pages) |
30 October 2007 | Return made up to 15/02/07; full list of members (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (11 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Incorporation (11 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (1 page) |