London
W5 2AL
Director Name | Mrs Julie Carter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 95a Gordon Road London W5 2AL |
Director Name | Mr Narendra Suman Gandhi |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 95a Gordon Road London W5 2AL |
Director Name | Mr Gurpreet Sohal |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | It Programmer Manager |
Country of Residence | England |
Correspondence Address | 95a Gordon Road London W5 2AL |
Director Name | Mrs Ruchi Saggar |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 95a Gordon Road London W5 2AL |
Director Name | Mr Punit Shah |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG |
Director Name | Mrs Susan Lintell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2017) |
Role | Marketing Consultant |
Country of Residence | Jersey |
Correspondence Address | C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG |
Director Name | Mr Rahul Parmar |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2021(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2023) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 95a Gordon Road London W5 2AL |
Director Name | Mr William Alexander Robinson |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2024) |
Role | Production Accountant |
Country of Residence | England |
Correspondence Address | 95c Gordon Road London W5 2AL |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 10e Lower Courtyard Hounslow Hall Estate Newton Longville Bucks MK17 0BU |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 10e Lower Courtyard Hounslow Hall Estate Newton Longville Bucks MK17 0BU |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 10e Lower Courtyard Hounslow Hall Estate Newton Longville Bucks MK17 0BU |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 July 2007) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 July 2007) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 July 2007) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 2013) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Managed Exit Limited C/O Haus Block Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 2018) |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Registered Address | 95a Gordon Road London W5 2AL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,412 |
Cash | £6,546 |
Current Liabilities | £865 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
17 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
11 May 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
11 April 2017 | Termination of appointment of Susan Lintell as a director on 3 February 2017 (1 page) |
10 January 2017 | Appointment of Mr Gurpreet Sohal as a director on 1 January 2017 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Appointment of Managed Exit Limited C/O Haus Block Management as a secretary on 17 July 2016 (2 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Termination of appointment of Punit Shah as a director on 2 April 2016 (1 page) |
25 July 2016 | Annual return made up to 15 April 2016 no member list (5 pages) |
17 July 2016 | Registered office address changed from C/O Alex Ray 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road Hackney London E8 4DG on 17 July 2016 (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Appointment of Mrs Susan Lintell as a director on 30 January 2016 (2 pages) |
30 January 2016 | Appointment of Mr Punit Shah as a director on 30 January 2016 (2 pages) |
30 January 2016 | Appointment of Mrs Ruchi Saggar as a director on 30 January 2016 (2 pages) |
30 January 2016 | Appointment of Mr Narendra Suman Gandhi as a director on 30 January 2016 (2 pages) |
30 January 2016 | Appointment of Mrs Julie Carter as a director on 30 January 2016 (2 pages) |
30 January 2016 | Registered office address changed from C/O Alan Merlehan 126 Gordon Road London W13 8PJ to C/O Alex Ray 266 Kingsland Road London E8 4DG on 30 January 2016 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 April 2015 | Annual return made up to 15 April 2015 no member list (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 July 2014 | Registered office address changed from 95E Gordon Road London W5 2AL to 126 Gordon Road London W13 8PJ on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 15 April 2014 no member list (2 pages) |
14 July 2014 | Registered office address changed from C/O Westbury Residential 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 126 Gordon Road London W13 8PJ on 14 July 2014 (1 page) |
24 October 2013 | Registered office address changed from C/O Westbury Residential Ltd 85 New Cavendish Street London W1W 6XD United Kingdom on 24 October 2013 (2 pages) |
7 August 2013 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
7 August 2013 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 7 August 2013 (1 page) |
23 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Alan Merlehan on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 April 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
12 May 2010 | Director's details changed for Mr Alan Merlehan on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
12 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from urang LTD 196 new kings road london SW6 4NF england (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Annual return made up to 15/04/09 (2 pages) |
12 May 2009 | Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
17 April 2008 | Annual return made up to 15/04/08 (2 pages) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Location of register of members (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 April 2008 | Director appointed mr alan merlehan (1 page) |
28 January 2008 | New secretary appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: blackwell house c/o canonbury management guildhall yard london EC2V 5AE (1 page) |
13 July 2007 | Annual return made up to 15/06/07 (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 95 gordon road london london W5 2AL (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Location of register of members (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 10E lower court hounslow hall estate ,newton longvi, buckinghamshire MK17 0BU (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
15 June 2006 | Incorporation (25 pages) |