London
NW2 3BS
Secretary Name | Bledar Tular |
---|---|
Status | Closed |
Appointed | 03 October 2011(5 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 June 2013) |
Role | Company Director |
Correspondence Address | Flat 11 222 Walm Lane London NW2 3BS |
Director Name | Mr Shane Desai |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1b Tasso Road London W6 8YL |
Secretary Name | Maria Isabel Aguado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42b British Grove South Chiswick London W4 2PU |
Secretary Name | Ryan Benjamin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2009) |
Role | Company Director |
Correspondence Address | 5 St Anns Court Sunningfields Road London NW4 4QY |
Secretary Name | Jeremy Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 47 Wood End Avenue Harrow Middlesex HA2 8NU |
Secretary Name | Shane Shahin Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 1b Tasso Road London W6 8YL |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
2 at £1 | Shane Shahin Desai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£286,765 |
Cash | £7 |
Current Liabilities | £387,913 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
9 May 2012 | Termination of appointment of Shane Shahin Desai as a secretary on 3 October 2011 (1 page) |
9 May 2012 | Termination of appointment of Shane Desai as a secretary (1 page) |
9 May 2012 | Termination of appointment of Shane Desai as a director (1 page) |
9 May 2012 | Appointment of Bledar Tular as a director (2 pages) |
9 May 2012 | Appointment of Bledar Tular as a secretary on 3 October 2011 (2 pages) |
9 May 2012 | Appointment of Bledar Tular as a secretary (2 pages) |
9 May 2012 | Appointment of Bledar Tular as a director on 3 October 2011 (2 pages) |
9 May 2012 | Termination of appointment of Shane Desai as a director on 3 October 2011 (1 page) |
16 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
30 December 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
18 February 2010 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
27 August 2009 | Director's Change of Particulars / shane desai / 01/01/2009 / Occupation was: director, now: executive (1 page) |
27 August 2009 | Director's change of particulars / shane desai / 01/01/2009 (1 page) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
16 July 2009 | Appointment terminated secretary ryan jacobson (1 page) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
16 July 2009 | Appointment Terminated Secretary ryan jacobson (1 page) |
31 March 2009 | Appointment Terminated Secretary maria aguado (1 page) |
31 March 2009 | Appointment terminated secretary maria aguado (1 page) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from cavendish & co 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from cavendish & co 61 chandos place london WC2N 4HG (1 page) |
17 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
17 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
8 February 2008 | Return made up to 02/10/07; full list of members (5 pages) |
8 February 2008 | Return made up to 02/10/07; full list of members (5 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (11 pages) |
23 November 2006 | Particulars of mortgage/charge (11 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Incorporation (13 pages) |
2 October 2006 | Incorporation (13 pages) |