London
SW7 3RD
Director Name | Mr Davinder Kumar Narang |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 June 2009(2 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 11 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pochards Close St Mary's Island Chatham Kent ME4 3BD |
Director Name | Mr Brian Rowbotham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Dundee Court 73 Wapping High Street London E1W 2YG |
Director Name | Mr Adam Richard Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 78 Park Street Mayfair London W1K 2JZ |
Secretary Name | Richard Garmon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Newydd Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Peter Richard Stephen Earl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Lodge Shipton-Under-Wychwood Oxfordshire OX7 6DG |
Director Name | Mr James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 6 34 Stanhope Gardens London SW7 5QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £409,000 |
Gross Profit | £223,000 |
Net Worth | £37,000 |
Cash | £7,000 |
Current Liabilities | £49,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2010 | Auditor's resignation (1 page) |
29 January 2010 | Auditor's resignation (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2010 | Statment under section 519 (1 page) |
18 January 2010 | Statment under section 519 (1 page) |
13 January 2010 | Application to strike the company off the register (3 pages) |
13 January 2010 | Application to strike the company off the register (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Registered office address changed from 100 Canon Street London EC4N 6EU on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 100 Canon Street London EC4N 6EU on 29 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Bell Court House 11 Blomfield Street London EC2M 1LB on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Bell Court House 11 Blomfield Street London EC2M 1LB on 28 October 2009 (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
19 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Location of debenture register (1 page) |
12 June 2009 | Appointment terminated director brian rowbotham (1 page) |
12 June 2009 | Appointment Terminated Director brian rowbotham (1 page) |
11 June 2009 | Director appointed mr. Davinder narang (2 pages) |
11 June 2009 | Director appointed mr. Davinder narang (2 pages) |
4 November 2008 | Appointment terminated director james samuels (1 page) |
4 November 2008 | Appointment Terminated Director james samuels (1 page) |
27 October 2008 | Appointment terminated secretary richard garmon jones (1 page) |
27 October 2008 | Appointment Terminated Secretary richard garmon jones (1 page) |
24 October 2008 | Appointment Terminated Director adam wilson (1 page) |
24 October 2008 | Appointment terminated director adam wilson (1 page) |
3 October 2008 | Return made up to 28/07/08; full list of members (4 pages) |
3 October 2008 | Appointment Terminated Director peter earl (1 page) |
3 October 2008 | Return made up to 28/07/08; full list of members (4 pages) |
3 October 2008 | Appointment terminated director peter earl (1 page) |
22 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Location of register of members (1 page) |
5 June 2007 | Ad 26/04/07--------- £ si 100000@1=100000 £ ic 100001/200001 (2 pages) |
5 June 2007 | Ad 26/04/07--------- £ si 100000@1=100000 £ ic 100001/200001 (2 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (4 pages) |
15 May 2007 | New director appointed (4 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Resolutions
|
15 December 2006 | Memorandum and Articles of Association (7 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Nc inc already adjusted 19/10/06 (1 page) |
15 December 2006 | Ad 19/10/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
15 December 2006 | Memorandum and Articles of Association (7 pages) |
15 December 2006 | Nc inc already adjusted 19/10/06 (1 page) |
15 December 2006 | Ad 19/10/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
13 October 2006 | New director appointed (3 pages) |
13 October 2006 | New director appointed (3 pages) |
21 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
28 July 2006 | Incorporation (17 pages) |
28 July 2006 | Incorporation (17 pages) |