London
W1S 4HA
Director Name | Harcharan Sirah |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 week after company formation) |
Appointment Duration | 2 months (resigned 23 May 2006) |
Role | Administrator |
Correspondence Address | 10 Elborough Street Southfields London SW18 5DW |
Secretary Name | Mr Sandeep Singh Sirah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 week after company formation) |
Appointment Duration | 2 months (resigned 23 May 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elborough Street Southfields London SW18 5DW |
Secretary Name | Dr Previna Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 10 Elborough Street Southfields London SW18 5DW |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £144,671 |
Gross Profit | £144,021 |
Net Worth | £204,408 |
Cash | £237,466 |
Current Liabilities | £34,682 |
Latest Accounts | 26 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 November |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
29 April 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 19 April 2016 (11 pages) |
29 April 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 19 April 2016 (11 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 19 April 2016 (11 pages) |
21 December 2015 | Registered office address changed from Elsinore House, 43 Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ to Albemarle House 1 Albemarle Street London W1S 4HA on 21 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from Elsinore House, 43 Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ to Albemarle House 1 Albemarle Street London W1S 4HA on 21 December 2015 (2 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Appointment of a voluntary liquidator (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Declaration of solvency (3 pages) |
9 December 2015 | Appointment of a voluntary liquidator (1 page) |
9 December 2015 | Declaration of solvency (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 26 November 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 26 November 2015 (8 pages) |
6 November 2015 | Current accounting period shortened from 31 March 2016 to 26 November 2015 (1 page) |
6 November 2015 | Current accounting period shortened from 31 March 2016 to 26 November 2015 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 March 2011 | Director's details changed for Mr Sandeep Singh Sirah on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Mr Sandeep Singh Sirah on 30 March 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Sandeep Singh Sirah on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Sandeep Singh Sirah on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Sandeep Singh Sirah on 1 February 2011 (2 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 April 2010 | Director's details changed for Sandeep Sirah on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Sandeep Sirah on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sandeep Sirah on 6 April 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
24 April 2009 | Appointment terminated secretary previna chana (1 page) |
24 April 2009 | Appointment terminated secretary previna chana (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
24 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 10 elborough street london SW18 5DW (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 10 elborough street london SW18 5DW (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (13 pages) |
15 March 2006 | Incorporation (13 pages) |