London
W1G 0PW
Director Name | Mr Justin Richard Jocelyn Thomas |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Duncan Godfrey Austin |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Ravinder Pal Singh Dulay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 September 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Holyhead Ashbrooke Range Sunderland Tyne & Wear SR2 7TR |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Ravinder Pal Singh Dulay 50.00% Ordinary |
---|---|
2 at £1 | Duncan Austin 33.33% Ordinary |
1 at £1 | Justin Thomas 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,550 |
Cash | £8,539 |
Current Liabilities | £10,914 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 August 2011 | Director's details changed for Duncan Godfrey Austin on 1 January 2011 (2 pages) |
31 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2011 (2 pages) |
31 August 2011 | Director's details changed for Duncan Godfrey Austin on 1 January 2011 (2 pages) |
31 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2011 (2 pages) |
31 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Duncan Godfrey Austin on 1 January 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Duncan Godfrey Austin on 1 January 2011 (1 page) |
30 August 2011 | Secretary's details changed for Duncan Godfrey Austin on 1 January 2011 (1 page) |
30 August 2011 | Secretary's details changed for Duncan Godfrey Austin on 1 January 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
16 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
16 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
15 September 2010 | Registered office address changed from 43-45 Portman Square London W1H 6HN on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from 43-45 Portman Square London W1H 6HN on 15 September 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 152 kensington park road london W11 2EP (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 152 kensington park road london W11 2EP (2 pages) |
27 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 April 2008 | Return made up to 09/06/07; full list of members (4 pages) |
9 April 2008 | Return made up to 09/06/07; full list of members (4 pages) |
8 April 2008 | Director appointed ravinder dulay (1 page) |
8 April 2008 | Director appointed ravinder dulay (1 page) |
13 June 2007 | Ad 08/10/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
13 June 2007 | Ad 08/10/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Particulars of mortgage/charge (7 pages) |
9 June 2006 | Incorporation (14 pages) |
9 June 2006 | Incorporation (14 pages) |