London
N12 8QA
Director Name | Kabir Gobin |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Mauritius |
Status | Resigned |
Appointed | 05 February 2007(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 2010) |
Role | Business Dev Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Court 5 Dee Road Richmond Surrey TW9 2JN |
Secretary Name | Mr Stephen Kim Hung Lok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(9 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 23 February 2016) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Clarence Court 5 Dee Road Richmond Surrey TW9 2JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Stephen Lok 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,011 |
Cash | £107 |
Current Liabilities | £24,193 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2016 | Director's details changed for Mr Stephen Lok on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Stephen Lok as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Mr Stephen Lok on 23 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Termination of appointment of Stephen Lok as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2016-02-23
|
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Termination of appointment of Kabir Gobin as a director (1 page) |
20 June 2011 | Secretary's details changed for Mr Stephen Lok on 3 May 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Stephen Lok on 3 May 2010 (2 pages) |
20 June 2011 | Secretary's details changed for Mr Stephen Lok on 3 May 2010 (2 pages) |
20 June 2011 | Termination of appointment of Kabir Gobin as a director (1 page) |
20 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Secretary's details changed for Mr Stephen Lok on 3 May 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Stephen Lok on 3 May 2010 (2 pages) |
20 June 2011 | Director's details changed for Kabir Gobin on 3 May 2010 (2 pages) |
20 June 2011 | Director's details changed for Kabir Gobin on 3 May 2010 (2 pages) |
20 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Kabir Gobin on 3 May 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Stephen Lok on 3 May 2010 (2 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 5 January 2011 (2 pages) |
9 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Kabir Gobin on 1 October 2009 (2 pages) |
8 July 2010 | Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road London NW3 5EP on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Kabir Gobin on 1 October 2009 (2 pages) |
8 July 2010 | Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road London NW3 5EP on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Kabir Gobin on 1 October 2009 (2 pages) |
8 July 2010 | Registered office address changed from London Tax Bureau College House 4a New College Parade Finchley Road London NW3 5EP on 8 July 2010 (1 page) |
17 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 November 2008 | Return made up to 02/05/08; full list of members (4 pages) |
26 November 2008 | Director and secretary's change of particulars / stephen lok / 19/07/2007 (1 page) |
26 November 2008 | Director and secretary's change of particulars / stephen lok / 19/07/2007 (1 page) |
26 November 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 August 2007 | Return made up to 02/05/07; full list of members (3 pages) |
8 August 2007 | Return made up to 02/05/07; full list of members (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 155 lichfield court sheen road richmond surrey TW9 1AZ (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 155 lichfield court sheen road richmond surrey TW9 1AZ (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Ad 07/02/07--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 155 lichfield court sheen road richmond surrey TW9 1AZ (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 155 lichfield court sheen road richmond surrey TW9 1AZ (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Ad 07/02/07--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 February 2007 | Secretary resigned (1 page) |
2 May 2006 | Incorporation (16 pages) |
2 May 2006 | Incorporation (16 pages) |