Temple Avenue
London
EC4Y 0HP
Secretary Name | Venus Asset Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 September 2017) |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Mr Sri Ganesh Nadarajah |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Secretary Name | Mrs Khin Kyaw Nyo |
---|---|
Nationality | Burmese |
Status | Resigned |
Appointed | 02 January 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Ms Anjamal Tanaraman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 August 2011(4 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Mr Tin Lynn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2011(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Mr Tin Aung Kyaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Myanmar |
Status | Resigned |
Appointed | 17 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Myanmar |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | CDUK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 1 Horizon Building 15 Hertsmere Road London E14 4AW |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Venus Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 14 October 2013) |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£2,554,275 |
Cash | £9 |
Current Liabilities | £1,357,653 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2017 | Notice of final account prior to dissolution (1 page) |
27 June 2017 | INSOLVENCY:liquidators final report bdd 13/06/2017 (4 pages) |
10 April 2016 | Insolvency:liquidators progress report (9 pages) |
22 January 2016 | Registered office address changed from 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
18 March 2015 | Receiver's abstract of receipts and payments to 16 January 2015 (2 pages) |
18 March 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 29 October 2014 (2 pages) |
18 March 2015 | Receiver's abstract of receipts and payments to 29 April 2014 (2 pages) |
18 February 2015 | Appointment of a liquidator (1 page) |
9 February 2015 | Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ England to 6 Snow Hill London EC1A 2AY on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ England to 6 Snow Hill London EC1A 2AY on 9 February 2015 (2 pages) |
30 April 2014 | Order of court to wind up (2 pages) |
16 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 November 2013 | Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ England on 22 November 2013 (1 page) |
14 October 2013 | Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Venus Asset Management Ltd as a director (1 page) |
1 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 May 2013 | Company name changed guru investments (eaton lodge) LIMITED\certificate issued on 21/05/13
|
14 May 2013 | Appointment of receiver or manager (4 pages) |
13 March 2013 | Termination of appointment of Tin Kyaw as a director (1 page) |
1 November 2012 | Termination of appointment of Sri Nadarajah as a director (1 page) |
23 October 2012 | Termination of appointment of Khin Nyo as a secretary (1 page) |
19 October 2012 | Appointment of Mr Tin Aung Kyaw as a director (2 pages) |
18 October 2012 | Appointment of Venus Asset Management Ltd as a director (2 pages) |
18 October 2012 | Termination of appointment of Tin Lynn as a director (1 page) |
18 October 2012 | Appointment of Venus Asset Management Ltd as a secretary (2 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 December 2011 | Termination of appointment of Anjamal Tanaraman as a director (1 page) |
13 September 2011 | Appointment of Mr Tin Lynn as a director (2 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Appointment of Ms Anjamal Tanaraman as a director (2 pages) |
21 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 May 2010 | Registered office address changed from 1 Horizon Building 15 Hertsmere Road, London E14 4AW on 20 May 2010 (1 page) |
9 December 2009 | Appointment of Mr Gordon Bertram Miller as a director (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 September 2009 | Company name changed guru investments ii LIMITED\certificate issued on 15/09/09 (2 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2009 | Secretary appointed miss khin kyaw nyo (1 page) |
2 January 2009 | Appointment terminated secretary cduk secretaries LTD (1 page) |
2 January 2009 | Director's change of particulars / sri nadarajah / 12/11/2008 (1 page) |
5 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
18 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
18 October 2007 | Ad 22/08/06--------- £ si 98@1=98 £ ic 100/198 (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: venus house, bridgewater road, stratford, london, E15 2JZ (1 page) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | New director appointed (2 pages) |
29 August 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 August 2006 | Ad 22/08/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page) |
22 August 2006 | Incorporation (13 pages) |