London
WC1N 2PH
Director Name | Mr Kirankumar Maganlal Naik |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mullen Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7LQ |
Secretary Name | Mary Bernadette Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ellington House Falmouth Road London SE1 6RP |
Director Name | Michael Richard Field |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2008) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Church Road Chelsfield Orpington Kent BR6 7SN |
Director Name | Mr Vimal Navin Shah |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Winscombe Way Stanmore Middx HA7 3AX |
Director Name | Michael Laws |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2009) |
Role | Consultant |
Correspondence Address | 20 Coral Apartments 17 Western Gateway London E16 1AQ |
Secretary Name | Mr Kirankumar Maganlal Naik |
---|---|
Status | Resigned |
Appointed | 01 May 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2011) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.01 | Monica Lacey 83.33% Ordinary |
---|---|
3.3k at £0.01 | James Henderson 2.78% Ordinary |
3.3k at £0.01 | Jeffrey Lewis 2.78% Ordinary |
3.3k at £0.01 | Manesh Shirish Shah 2.78% Ordinary |
3.3k at £0.01 | Michael Richard Field 2.78% Ordinary |
3.3k at £0.01 | Mr Vimal Navin Shah 2.78% Ordinary |
1.7k at £0.01 | Ashesh Sharma 1.39% Ordinary |
1.7k at £0.01 | Sriram Vishwanathan Aylur 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,280 |
Cash | £35,258 |
Current Liabilities | £111,364 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
14 February 2013 | Company name changed the real fight club uk LTD\certificate issued on 14/02/13
|
14 February 2013 | Company name changed the real fight club uk LTD\certificate issued on 14/02/13
|
12 February 2013 | Registered office address changed from 89 Worship Street London EC2A 2BF United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 89 Worship Street London EC2A 2BF United Kingdom on 12 February 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Registered office address changed from 2-6 Curtain Road London EC2A 3NQ United Kingdom on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from 2-6 Curtain Road London EC2A 3NQ United Kingdom on 29 December 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
11 July 2011 | Termination of appointment of Kirankumar Naik as a secretary (1 page) |
11 July 2011 | Registered office address changed from 1 Doughty Street London WC1N 2PH on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 1 Doughty Street London WC1N 2PH on 11 July 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
20 May 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
12 May 2010 | Amended accounts made up to 31 December 2007 (5 pages) |
12 May 2010 | Amended accounts made up to 31 December 2007 (5 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Termination of appointment of Michael Laws as a director (1 page) |
25 January 2010 | Secretary's details changed for Mr Kirankumar Maganlal Naik on 1 November 2009 (1 page) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Termination of appointment of Michael Laws as a director (1 page) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Secretary's details changed for Mr Kirankumar Maganlal Naik on 1 November 2009 (1 page) |
25 January 2010 | Termination of appointment of Michael Laws as a director (1 page) |
25 January 2010 | Secretary's details changed for Mr Kirankumar Maganlal Naik on 1 November 2009 (1 page) |
25 January 2010 | Termination of appointment of Michael Laws as a director (1 page) |
31 October 2009 | Appointment of Mr Alan George Lacey as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Appointment of Mr Alan George Lacey as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 July 2009 | Secretary appointed mr kirankumar maganlal naik (1 page) |
1 July 2009 | Secretary appointed mr kirankumar maganlal naik (1 page) |
1 July 2009 | Appointment terminated secretary mary sheehan (1 page) |
1 July 2009 | Appointment terminated secretary mary sheehan (1 page) |
29 May 2009 | Appointment terminated director kirankumar naik (1 page) |
29 May 2009 | Appointment terminated director kirankumar naik (1 page) |
10 February 2009 | Appointment terminated director vimal shah (1 page) |
10 February 2009 | Appointment terminated director vimal shah (1 page) |
12 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
12 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
31 July 2008 | Ad 13/02/07-02/03/07\gbp si [email protected]=66.66\gbp ic 1133.34/1200\ (2 pages) |
31 July 2008 | Ad 22/12/06\gbp si [email protected]=100\gbp ic 1000/1100\ (2 pages) |
31 July 2008 | Ad 22/12/06\gbp si [email protected]=100\gbp ic 1000/1100\ (2 pages) |
31 July 2008 | Ad 30/01/07\gbp si [email protected]=33.33\gbp ic 1200/1233.33\ (2 pages) |
31 July 2008 | Ad 23/01/07\gbp si [email protected]=33.34\gbp ic 1100/1133.34\ (2 pages) |
31 July 2008 | Return made up to 01/12/07; full list of members (6 pages) |
31 July 2008 | Ad 13/02/07-02/03/07\gbp si [email protected]=66.66\gbp ic 1133.34/1200\ (2 pages) |
31 July 2008 | Ad 30/01/07\gbp si [email protected]=33.33\gbp ic 1200/1233.33\ (2 pages) |
31 July 2008 | Ad 23/01/07\gbp si [email protected]=33.34\gbp ic 1100/1133.34\ (2 pages) |
31 July 2008 | Return made up to 01/12/07; full list of members (6 pages) |
7 July 2008 | Director appointed michael laws (2 pages) |
7 July 2008 | Director appointed michael laws (2 pages) |
12 March 2008 | Appointment terminated director michael field (1 page) |
12 March 2008 | Appointment terminated director michael field (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
30 April 2007 | Ad 01/12/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
30 April 2007 | Ad 01/12/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
1 December 2006 | Incorporation (16 pages) |
1 December 2006 | Incorporation (16 pages) |