London
SW20 0HG
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Ajay Kumar Bhuchar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Business Consultant Developer |
Correspondence Address | 24 Copse Hill London SW20 0HG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Narinder Kaur Bhuchar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,262 |
Cash | £17,500 |
Current Liabilities | £9,311 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (14 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director ajay bhuchar (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
16 May 2006 | Incorporation (12 pages) |