Los Angeles
California
90210
Director Name | Ujjaval Yogesh Desai |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 July 2006(2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 January 2014) |
Role | Investment Manager Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Onslow Gardens London SW7 3QB |
Director Name | Mr Michael Daniel Weiner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 January 2014) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2006(2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 January 2014) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 St Mary Axe Level 30 London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Indicus Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (4 pages) |
2 October 2013 | Application to strike the company off the register (4 pages) |
16 September 2013 | Statement by directors (3 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Resolutions
|
16 September 2013 | Solvency statement dated 12/09/13 (3 pages) |
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Statement by Directors (3 pages) |
16 September 2013 | Solvency Statement dated 12/09/13 (3 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Director's details changed for David Michael Reilly on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for David Michael Reilly on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for David Michael Reilly on 9 July 2013 (2 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (36 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (36 pages) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
24 November 2011 | Appointment of Michael Weiner as a director on 16 November 2011 (3 pages) |
24 November 2011 | Appointment of Michael Weiner as a director (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
6 October 2011 | Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 6 October 2011 (1 page) |
8 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
25 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
30 January 2007 | Particulars of mortgage/charge (6 pages) |
30 January 2007 | Particulars of mortgage/charge (6 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Ad 21/11/06-21/11/06 £ si [email protected]=199999 £ ic 1/200000 (1 page) |
22 November 2006 | Ad 21/11/06-21/11/06 £ si [email protected]=199999 £ ic 1/200000 (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Nc inc already adjusted 28/07/06 (2 pages) |
9 August 2006 | Nc inc already adjusted 28/07/06 (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
9 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Company name changed bowlcliff LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Company name changed bowlcliff LIMITED\certificate issued on 28/07/06 (2 pages) |
14 July 2006 | Incorporation (17 pages) |
14 July 2006 | Incorporation (17 pages) |