15a Montpelier Road, Ealing
London
W5 2QP
Director Name | Reshma Pancholi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Acantha Court 15a Montpelier Road Ealing W5 2QP |
Secretary Name | Reshma Pancholi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Acantha Court 15a Montpelier Road Ealing W5 2QP |
Director Name | Satish Pancholi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Acantha Court 15a Montpelier Road, Ealing London W5 2QP |
Director Name | Kanmara Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 34 South Molton Street London W1K 5RH |
Secretary Name | Kanmara Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 34 South Molton Street London W1K 5RG |
Registered Address | Flat 7 Acantha Court 15a Montpelier Road Ealing London W5 2QP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,240 |
Net Worth | £4,044 |
Cash | £4,716 |
Current Liabilities | £4,564 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2009 | Application for striking-off (1 page) |
11 March 2009 | Appointment terminated director satish pancholi (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Director and secretary appointed reshma pancholi (1 page) |
24 July 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 12 wetherby road rushey mead leicester LE4 7ZH (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: c-o kanmara accounting services 34 south molton street london W1K 5RN (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
21 March 2006 | Incorporation (12 pages) |