London
EC3A 5AW
Director Name | Mr Paresh Davdra |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Kenmore Avenue Harrow Middlesex HA3 8PB |
Secretary Name | Rajesh Agrawal |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House Bury Street London EC3A 5AW |
Registered Address | Holland House Bury Street London EC3A 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Solvency statement dated 09/01/12 (1 page) |
7 February 2012 | Statement of capital on 7 February 2012
|
7 February 2012 | Solvency Statement dated 09/01/12 (1 page) |
7 February 2012 | Resolutions
|
7 February 2012 | Statement of capital on 7 February 2012
|
7 February 2012 | Resolutions
|
7 February 2012 | Statement by directors (1 page) |
7 February 2012 | Statement by Directors (1 page) |
7 February 2012 | Statement of capital on 7 February 2012
|
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Mr Rajesh Agrawal on 1 February 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Mr Rajesh Agrawal on 1 February 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Mr Rajesh Agrawal on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Rajesh Agrawal on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Rajesh Agrawal on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Rajesh Agrawal on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Rajesh Agrawal on 22 February 2010 (2 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Ad 29/07/09\gbp si 52900@1=52900\gbp ic 100/53000\ (2 pages) |
6 August 2009 | Ad 29/07/09 gbp si 52900@1=52900 gbp ic 100/53000 (2 pages) |
6 August 2009 | Nc inc already adjusted 29/07/09 (1 page) |
6 August 2009 | Nc inc already adjusted 29/07/09 (1 page) |
6 August 2009 | Resolutions
|
8 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 July 2009 | Accounts made up to 31 March 2009 (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts made up to 31 March 2008 (1 page) |
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Location of debenture register (1 page) |
11 November 2008 | Director's Change of Particulars / paresh davdra / 11/11/2008 / HouseName/Number was: , now: 169; Street was: 95 northumberland avenue, now: kenmore avenue; Region was: middx, now: middlesex; Post Code was: HA2 7RA, now: HA3 8PB; Country was: , now: united kingdom (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 39 hatton garden london EC1N 8EH (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 39 hatton garden london EC1N 8EH (1 page) |
11 November 2008 | Return made up to 15/03/08; full list of members (3 pages) |
11 November 2008 | Director and Secretary's Change of Particulars / rajesh agrawal / 11/11/2008 / HouseName/Number was: , now: flat 22,; Street was: 95 northumberland road, now: odette court station road; Post Town was: harrow, now: borehamwood; Region was: middlesex, now: hertfordshire; Post Code was: HA2 7RA, now: WD6 1GQ; Country was: , now: united kingdom (1 page) |
11 November 2008 | Return made up to 15/03/08; full list of members (3 pages) |
11 November 2008 | Director's change of particulars / paresh davdra / 11/11/2008 (1 page) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Location of register of members (1 page) |
11 November 2008 | Director and secretary's change of particulars / rajesh agrawal / 11/11/2008 (1 page) |
15 March 2007 | Incorporation (16 pages) |
15 March 2007 | Incorporation (16 pages) |