2 Anhalt Road
London
SW11 4PD
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Director Name | Mr Jay Chinnadorai |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodleigh Firfields Weybridge Surrey KT13 0UD |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
186.7k at £0.01 | Michael Bungey 8.38% Ordinary |
---|---|
139.4k at £0.01 | Portal LTD 6.26% Ordinary |
1.2m at £0.01 | Andrew Duncan 52.50% Ordinary |
124.7k at £0.01 | Martin D. Fern 5.60% Ordinary |
99.6k at £0.01 | Jong Hyun Kim 4.47% Ordinary |
75k at £0.01 | James H. Newbrough Trust 3.37% Ordinary |
74.8k at £0.01 | Gerald C. Barbera 3.36% Ordinary |
49.9k at £0.01 | Randall Staggs 2.24% Ordinary |
49.2k at £0.01 | Jay Chinnadorai 2.21% Ordinary |
258.9k at £0.01 | Nelson Smock Riddle 11.62% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (4 pages) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 September 2014 | Accounts made up to 31 December 2013 (6 pages) |
30 September 2013 | Annual return made up to 26 September 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 November 2009 | Termination of appointment of Jay Chinnadorai as a director (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
12 February 2009 | Return made up to 26/09/08; full list of members (6 pages) |
27 November 2008 | Ad 26/09/07\gbp si [email protected]=22280\gbp ic 2/22282\ (3 pages) |
20 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 6TH floor south, brettenham house, lancaster place london WC2E 7EW (1 page) |
15 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
13 August 2007 | Ad 02/08/07--------- £ si 95@1=95 £ ic 1/96 (3 pages) |
26 September 2006 | Incorporation (17 pages) |