London
EC1Y 0TH
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 September 2020) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Varsha Sharma |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Harikunj 1st Floor, 46a Peddar Road Mumbai 400026 India |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2014) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2020 | Application to strike the company off the register (3 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 September 2014 | Appointment of London Registrars Plc as a secretary on 1 May 2014 (2 pages) |
12 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Appointment of London Registrars Plc as a secretary on 1 May 2014 (2 pages) |
12 September 2014 | Director's details changed for Sri Girdhar Sharma on 1 May 2014 (2 pages) |
12 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Director's details changed for Sri Girdhar Sharma on 1 May 2014 (2 pages) |
10 September 2014 | Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU United Kingdom to Suite a 6 Honduras Street London EC1Y 0TH on 10 September 2014 (2 pages) |
10 September 2014 | Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU United Kingdom to Suite a 6 Honduras Street London EC1Y 0TH on 10 September 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 July 2014 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
4 July 2014 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
4 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Varsha Sharma as a director (2 pages) |
26 April 2012 | Termination of appointment of Varsha Sharma as a director (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
3 February 2012 | Appointment of Sri Girdhar Sharma as a director (3 pages) |
3 February 2012 | Appointment of Sri Girdhar Sharma as a director (3 pages) |
12 August 2011 | Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
16 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
16 August 2010 | Director's details changed for Varsha Sharma on 1 November 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
16 August 2010 | Director's details changed for Varsha Sharma on 1 November 2009 (2 pages) |
16 August 2010 | Director's details changed for Varsha Sharma on 1 November 2009 (2 pages) |
16 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
2 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Incorporation (21 pages) |
16 May 2007 | Incorporation (21 pages) |