Mayfair
London
W1K 2ND
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Shailly Gandesha Chandok |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scalemount LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,161 |
Current Liabilities | £390,505 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 November 2007 | Delivered on: 26 November 2007 Persons entitled: Northern Rock PLC Classification: Standard security which was presented for registration in scotland on 26 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Kinloch house,liniclate,benbecula; INV10667. Outstanding |
---|---|
12 November 2007 | Delivered on: 15 November 2007 Persons entitled: Northern Rock PLC Classification: Assignation Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums due and that bay become due by way of rent or otherwise in respect of kinloch house liniclate benbecula,. See the mortgage charge document for full details. Outstanding |
13 July 2006 | Delivered on: 27 July 2006 Persons entitled: Northern Rock PLC Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole of the property including uncalled capital which is or may from time to time be comprised in benbecula (h&i) limited's property and undertaking. Outstanding |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 May 2016 | Satisfaction of charge 2 in full (4 pages) |
25 May 2016 | Satisfaction of charge 2 in full (4 pages) |
25 May 2016 | Satisfaction of charge 3 in full (4 pages) |
25 May 2016 | Satisfaction of charge 3 in full (4 pages) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
26 June 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
26 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Mr Hardip Singh on 20 April 2012 (2 pages) |
26 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Mr Hardip Singh on 20 April 2012 (2 pages) |
26 June 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
24 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
13 May 2011 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 13 May 2011 (2 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Miss Shailly Gandesha on 15 February 2010 (1 page) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
26 November 2007 | Particulars of mortgage/charge (5 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
23 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
23 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (15 pages) |
20 April 2006 | Incorporation (15 pages) |