London
SW1P 2HT
Secretary Name | Mr Dharam Prakash Gopee |
---|---|
Status | Current |
Appointed | 19 September 2016(10 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Mr Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Secretary Name | Oodaye Shankar Prakash Gopee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 4 May 2017 (overdue) |
---|
14 June 2018 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 14 June 2018 (2 pages) |
---|---|
12 May 2017 | Order of court to wind up (4 pages) |
12 May 2017 | Order of court to wind up (4 pages) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 October 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
23 July 2016 | Compulsory strike-off action has been suspended (1 page) |
23 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
8 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Director's details changed for Dharamprakash Gopee on 11 June 2012 (3 pages) |
12 June 2012 | Registered office address changed from 20 Vincent Road Dagenham RM9 6AT on 12 June 2012 (1 page) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 June 2012 | Director's details changed for Dharamprakash Gopee on 11 June 2012 (3 pages) |
12 June 2012 | Registered office address changed from 20 Vincent Road Dagenham RM9 6AT on 12 June 2012 (1 page) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 June 2012 | Administrative restoration application (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 June 2012 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 15 August 2009 with a full list of shareholders (10 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
11 June 2012 | Annual return made up to 15 August 2009 with a full list of shareholders (10 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
11 June 2012 | Annual return made up to 15 August 2011 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
11 June 2012 | Administrative restoration application (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 June 2012 | Annual return made up to 15 August 2011 with a full list of shareholders (14 pages) |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Secretary's change of particulars dharamprakash gopee logged form (1 page) |
25 November 2008 | Secretary's change of particulars dharamprakash gopee logged form (1 page) |
17 October 2008 | Director's change of particulars / dharamprakash gopee / 18/09/2008 (1 page) |
17 October 2008 | Director's change of particulars / dharamprakash gopee / 18/09/2008 (1 page) |
19 September 2008 | Appointment terminated secretary oodaye gopee (1 page) |
19 September 2008 | Director's change of particulars / dharam gopee / 18/09/2008 (1 page) |
19 September 2008 | Appointment terminated secretary oodaye gopee (1 page) |
19 September 2008 | Director's change of particulars / dharam gopee / 18/09/2008 (1 page) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
2 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
4 September 2006 | Incorporation (8 pages) |
4 September 2006 | Incorporation (8 pages) |