Osterley
Middlesex
TW7 4QY
Director Name | Mr Rajesh Ruparelia |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Bassett Gardens Osterley Middlesex TW7 4QY |
Director Name | Imad Ferzoli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 25 St Mary's Grove Richmond Surrey TW9 1XA |
Director Name | Warren Cyril Anthony Payne |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2013) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 42 Grasmere Avenue Hounslow Middlesex TW3 2JQ |
Director Name | Rakesh Ramniklal Rabheru |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2019) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 76 Danetree Road West Ewell Surrey KT19 9RZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Suite 2, Second Floor 107 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
10 at £1 | Imad Ferzoli 10.00% Ordinary |
---|---|
10 at £1 | Jaldeep Patel 10.00% Ordinary |
10 at £1 | Kalpesh Rabheru 10.00% Ordinary |
10 at £1 | Nilesh Ruparelia 10.00% Ordinary |
10 at £1 | Paresh Ruparelia 10.00% Ordinary |
10 at £1 | Piotr Wisniewski 10.00% Ordinary |
10 at £1 | Rajesh Ruparelia 10.00% Ordinary |
10 at £1 | Rakesh Ramniklal Rabheru 10.00% Ordinary |
10 at £1 | Voiteck Urbanowicz 10.00% Ordinary |
10 at £1 | Warren Cyril Anthony Payne 10.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2019 | Termination of appointment of Imad Ferzoli as a director on 31 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Rakesh Ramniklal Rabheru as a director on 31 January 2019 (1 page) |
27 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Termination of appointment of Warren Payne as a director (1 page) |
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 109 Baker Street London W1U 6RP England on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Warren Payne as a director (1 page) |
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 109 Baker Street London W1U 6RP England on 19 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Director's details changed for Rajesh Ruparfua on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Rajesh Ruparfua on 28 March 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD on 9 December 2011 (1 page) |
16 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for Warren Cyril Anthony Payne on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Imad Ferzoli on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Warren Cyril Anthony Payne on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Rakesh Ramniklal Rabheru on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Rajesh Ruparfua on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Rakesh Ramniklal Rabheru on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Imad Ferzoli on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Rajesh Ruparfua on 15 February 2010 (2 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (7 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (7 pages) |
16 September 2008 | Return made up to 06/02/08; full list of members (7 pages) |
16 September 2008 | Return made up to 06/02/08; full list of members (7 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (1 page) |
25 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
6 February 2007 | Incorporation (15 pages) |
6 February 2007 | Incorporation (15 pages) |