London
W6 8YL
Secretary Name | Shane Shahin Desai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 March 2012) |
Role | Company Director |
Correspondence Address | 1b Tasso Road London W6 8YL |
Secretary Name | Ms Deborah Shalson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Associate |
Country of Residence | England |
Correspondence Address | 89a Harwood Road London SW6 4QL |
Secretary Name | Ryan Benjamin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 June 2009) |
Role | Company Director |
Correspondence Address | 5 St Anns Court Sunningfields Road London NW4 4QY |
Secretary Name | Jeremy Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 47 Wood End Avenue Harrow Middlesex HA2 8NU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
26 July 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (4 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (4 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (4 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
27 August 2009 | Director's Change of Particulars / shane desai / 01/01/2009 / Occupation was: director, now: executive (1 page) |
27 August 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 August 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 August 2009 | Director's change of particulars / shane desai / 01/01/2009 (1 page) |
16 July 2009 | Appointment terminated secretary ryan jacobson (1 page) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
16 July 2009 | Appointment Terminated Secretary ryan jacobson (1 page) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
31 March 2009 | Appointment terminated secretary deborah shalson (1 page) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
31 March 2009 | Appointment Terminated Secretary deborah shalson (1 page) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
3 March 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
2 October 2008 | Return made up to 24/05/08; full list of members (5 pages) |
2 October 2008 | Return made up to 24/05/08; full list of members (5 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 41 chalton street london NW1 1JD (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 41 chalton street london NW1 1JD (1 page) |
24 May 2007 | Incorporation (17 pages) |
24 May 2007 | Incorporation (17 pages) |