London
EC2Y 9AE
Director Name | Mr Duncan Andrew Welch |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(same day as company formation) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | Lucus Croft Highfields Lane Kelvedon Colchester CO5 9BJ |
Secretary Name | Mr Duncan Andrew Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(same day as company formation) |
Role | Trade Mark Attorney |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mrs Darshini Manish Joshi |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mrs Kelli Teresa Welch |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Lucus Croft Highfields Lane Kelvedon Colchester CO5 9BJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2012 | Application to strike the company off the register (3 pages) |
19 November 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Director's details changed for Mrs Darshini Manish Joshi on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Duncan Andrew Welch on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mrs Darshini Manish Joshi on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Manish Umyashaker Joshi on 30 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from 5th Floor 3 Bunhill Row London EC1Y 8YZ on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Manish Umyashaker Joshi on 30 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from 5Th Floor 3 Bunhill Row London EC1Y 8YZ on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Duncan Andrew Welch on 30 October 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Secretary's details changed for Duncan Andrew Welch on 18 June 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Duncan Andrew Welch on 18 June 2011 (2 pages) |
26 August 2011 | Director's details changed for Duncan Andrew Welch on 18 June 2011 (2 pages) |
26 August 2011 | Director's details changed for Mrs Kelli Teresa Welch on 18 June 2011 (2 pages) |
26 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Director's details changed for Mrs Kelli Teresa Welch on 18 June 2011 (2 pages) |
26 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Director's details changed for Duncan Andrew Welch on 18 June 2011 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Secretary's details changed for Duncan Andrew Welch on 18 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Duncan Andrew Welch on 18 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Duncan Andrew Welch on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Kelli Teresa Welch on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Manish Umyashaker Joshi on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Manish Umyashaker Joshi on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Darshini Manish Joshi on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Kelli Teresa Welch on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Duncan Andrew Welch on 18 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Darshini Manish Joshi on 18 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Company name changed joshi & welch LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Company name changed joshi & welch LIMITED\certificate issued on 15/12/09
|
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 June 2009 | Director appointed mrs darshini manish joshi (1 page) |
23 June 2009 | Director appointed mrs kelli teresa welch (1 page) |
23 June 2009 | Director appointed mrs kelli teresa welch (1 page) |
23 June 2009 | Director appointed mrs darshini manish joshi (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Incorporation (14 pages) |
18 June 2007 | Incorporation (14 pages) |