Slough
Berkshire
SL2 5XF
Director Name | Mr Karan Chopra |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 419 Rochford Garden Slough SL2 5XF |
Secretary Name | Savita Chopra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 419 Rochford Garden Slough SL2 5XF |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,516 |
Cash | £2,983 |
Current Liabilities | £2,511 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2022 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
15 December 2021 | Liquidators' statement of receipts and payments to 27 October 2021 (22 pages) |
13 July 2021 | Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages) |
4 January 2021 | Liquidators' statement of receipts and payments to 27 October 2020 (32 pages) |
24 December 2019 | Liquidators' statement of receipts and payments to 27 October 2019 (19 pages) |
24 September 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
15 January 2019 | Liquidators' statement of receipts and payments to 27 October 2018 (14 pages) |
29 October 2018 | Appointment of a voluntary liquidator (2 pages) |
29 October 2018 | Removal of liquidator by court order (12 pages) |
27 December 2017 | Liquidators' statement of receipts and payments to 27 October 2017 (15 pages) |
27 December 2017 | Liquidators' statement of receipts and payments to 27 October 2017 (15 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 27 October 2016 (14 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 27 October 2016 (14 pages) |
16 November 2015 | Registered office address changed from 18-24 Stoke Road Slough Berkshire SL2 5AG to Acre House 11-15 William Road London NW1 3ER on 16 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from 18-24 Stoke Road Slough Berkshire SL2 5AG to Acre House 11-15 William Road London NW1 3ER on 16 November 2015 (2 pages) |
9 November 2015 | Appointment of a voluntary liquidator (1 page) |
9 November 2015 | Statement of affairs with form 4.19 (8 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
9 November 2015 | Appointment of a voluntary liquidator (1 page) |
9 November 2015 | Statement of affairs with form 4.19 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 May 2014 | Registered office address changed from 419 Rochfords Gardens Slough SL2 5XF on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 419 Rochfords Gardens Slough SL2 5XF on 12 May 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2012 | Registered office address changed from 58 Blandford Road South Langley Berkshire SL3 7RY on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Savita Chopra as a secretary (1 page) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Termination of appointment of Savita Chopra as a secretary (1 page) |
10 February 2012 | Registered office address changed from 58 Blandford Road South Langley Berkshire SL3 7RY on 10 February 2012 (1 page) |
28 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 June 2010 | Director's details changed for Rajiv Chopra on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Rajiv Chopra on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Rajiv Chopra on 2 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 April 2008 | Appointment terminated director karan chopra (1 page) |
24 April 2008 | Appointment terminated director karan chopra (1 page) |
15 April 2008 | Director appointed rajiv chopra (2 pages) |
15 April 2008 | Director appointed rajiv chopra (2 pages) |
19 June 2007 | Incorporation (9 pages) |
19 June 2007 | Incorporation (9 pages) |