London
SW1P 2AR
Secretary Name | Danny John Chalkley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 August 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 513 Asquith House 27 Monck Street London SW1P 2AR |
Director Name | Mr Kuldip Kumar Malhotra |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 Rotherwick Road London NW11 7DB |
Director Name | Mr Raj Singh Matharu |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 39 Queen's Gate Gardens London SW7 5RR |
Director Name | Bishop + Sewell Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Registered Address | Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £892,508 |
Cash | £943,723 |
Current Liabilities | £1,229,383 |
Latest Accounts | 3 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 October |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2009 | Registered office changed on 03/08/2009 from 72 new bond street london W1S 1RR (1 page) |
1 May 2009 | Application for striking-off (1 page) |
8 January 2009 | Appointment terminated director kuldip malhotra (1 page) |
8 January 2009 | Appointment terminated director raj matharu (1 page) |
17 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 April 2008 | Director and secretary's change of particulars / danny chalkley / 18/08/2007 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 3 October 2007 (4 pages) |
24 May 2007 | Return made up to 04/04/07; full list of members
|
13 February 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Accounting reference date extended from 30/04/07 to 03/10/07 (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 46 bedford square london WC1B 3DP (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Ad 04/04/06--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
8 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (3 pages) |
4 April 2006 | Incorporation (17 pages) |