London
N7 8RE
Secretary Name | Anna Magdalena Zdobych |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 30 June 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 94a Mackenzie Road London N7 8RE |
Director Name | Mr Ashish Nangia |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92a Mackenzie Road London N7 8RE |
Director Name | Renata Danuta Kumor |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 June 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 75a Cowslip Road South Woodfield London E18 1JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 125 72 Great Titchfield Street London W1W 7QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Anna Magdalena Zdobych 50.00% Ordinary |
---|---|
50 at £1 | Mr Ashish Nangia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,863 |
Cash | £5,858 |
Current Liabilities | £4,935 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Voluntary strike-off action has been suspended (1 page) |
20 December 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2012 | Voluntary strike-off action has been suspended (1 page) |
21 January 2012 | Voluntary strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Registered office address changed from 92a Mackenzie Road London N7 8RE United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 92a Mackenzie Road London N7 8RE United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 92a Mackenzie Road London N7 8RE United Kingdom on 8 August 2011 (1 page) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Ashish Nangia on 5 June 2010 (2 pages) |
18 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
18 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
18 August 2010 | Director's details changed for Anna Magdalena Zdobych on 5 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Ashish Nangia on 5 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Anna Magdalena Zdobych on 5 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Anna Magdalena Zdobych on 5 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Ashish Nangia on 5 June 2010 (2 pages) |
26 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
26 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Director appointed mr ashish nangia (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 94A mackenzie road london N7 8RE united kingdom (1 page) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Appointment terminated director renata kumor (1 page) |
30 March 2009 | Appointment terminated director renata kumor (1 page) |
30 March 2009 | Director appointed mr ashish nangia (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 94A mackenzie road london N7 8RE united kingdom (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 94 a mackenzie road islington london N7 8RE (1 page) |
30 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 94 a mackenzie road islington london N7 8RE (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: victoria house, 18 dalston gardens, stanmore middlesex HA7 1BU (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: victoria house, 18 dalston gardens, stanmore middlesex HA7 1BU (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Incorporation (9 pages) |
6 June 2007 | Incorporation (9 pages) |