Woodford Green
Essex
IG8 9PW
Secretary Name | Mahendra Rambojun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 15 May 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 Oak Hill Crescent Woodford Green Essex IG8 9PW |
Director Name | Mr Rajeev Ramkaun |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 August 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 May 2018) |
Role | Clinic Manager |
Country of Residence | England |
Correspondence Address | 2 Oak Hill Crescent Woodford Green Essex IG8 9PW |
Director Name | Navinlall Ram Rutton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2010) |
Role | Businessman |
Correspondence Address | 46 Amis Avenue West Ewell Epsom Surrey KT19 9HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Mahendra Rambojun 50.00% Ordinary |
---|---|
105 at £1 | Rajeev Ramkaun 35.00% Ordinary |
45 at £1 | R. Rambojun 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£366,895 |
Current Liabilities | £250,178 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2010 | Delivered on: 27 October 2010 Persons entitled: Rameswar Daby Classification: Legal charge Secured details: £160,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 41 wash lane clacton on sea essex (aka fair lawns 41 wash lane aforesaid) t/no. EX23138. Outstanding |
---|---|
31 May 2007 | Delivered on: 2 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 was lane, clacton on sea, essex f/h. Outstanding |
31 May 2007 | Delivered on: 2 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 grove road, walthamstow, london f/h. Outstanding |
23 May 2007 | Delivered on: 30 May 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (19 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (19 pages) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Statement of affairs with form 4.19 (8 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Statement of affairs with form 4.19 (8 pages) |
25 June 2016 | Registered office address changed from 30 Avon Way London E18 2AR to 31st Floor 40 Bank Street London E14 5NR on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 30 Avon Way London E18 2AR to 31st Floor 40 Bank Street London E14 5NR on 25 June 2016 (2 pages) |
4 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
5 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (5 pages) |
5 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
14 August 2013 | Appointment of Mr Rajeev Ramkaun as a director (2 pages) |
14 August 2013 | Appointment of Mr Rajeev Ramkaun as a director (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Director's details changed for Mahendra Rambojun on 24 December 2012 (2 pages) |
24 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Director's details changed for Mahendra Rambojun on 24 December 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG on 19 September 2012 (1 page) |
23 January 2012 | Annual return made up to 22 December 2011 no member list (14 pages) |
23 January 2012 | Annual return made up to 22 December 2011 no member list (14 pages) |
25 November 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
25 November 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
9 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (13 pages) |
9 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (13 pages) |
25 November 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
25 November 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 October 2010 | Termination of appointment of Navinlall Ram Rutton as a director (2 pages) |
21 October 2010 | Termination of appointment of Navinlall Ram Rutton as a director (2 pages) |
28 January 2010 | Annual return made up to 22 December 2009 (14 pages) |
28 January 2010 | Annual return made up to 22 December 2009 (14 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
20 May 2009 | Director and secretary's change of particulars / mahendra rambojun / 10/03/2009 (1 page) |
20 May 2009 | Return made up to 22/12/08; no change of members (4 pages) |
20 May 2009 | Director and secretary's change of particulars / mahendra rambojun / 10/03/2009 (1 page) |
20 May 2009 | Return made up to 22/12/08; no change of members (4 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
4 February 2008 | Return made up to 22/12/07; full list of members (7 pages) |
4 February 2008 | Return made up to 22/12/07; full list of members (7 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (10 pages) |
30 May 2007 | Particulars of mortgage/charge (10 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
20 March 2007 | Ad 01/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 25 winnock road colchester essex CO1 2BG (1 page) |
20 March 2007 | Ad 01/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 25 winnock road colchester essex CO1 2BG (1 page) |
19 March 2007 | Company name changed red dot it LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed red dot it LIMITED\certificate issued on 19/03/07 (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 December 2006 | Incorporation (16 pages) |
22 December 2006 | Incorporation (16 pages) |