Farnborough
London
GU14 6SL
Secretary Name | Anuradha Sahni |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 February 2013) |
Role | Manager |
Correspondence Address | 64 Albert Road Farnborough Hampshire GU14 6SL |
Director Name | Manisha Sahni |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Student |
Correspondence Address | 152 Milner Road Brighton East Sussex BN2 4BQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | TOOR Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 93-95 2nd Floor 93-95 Commercial Road London E1 1RD |
Registered Address | 85 Station Road North Harrow Harrow Middlesex HA2 7SW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2012 | Registered office address changed from 69 Headstone Road Harrow Middlesex HA1 1PQ on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 69 Headstone Road Harrow Middlesex HA1 1PQ on 17 May 2012 (1 page) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 September 2010 | Termination of appointment of Toor Secretarial Services Limited as a secretary (1 page) |
1 September 2010 | Termination of appointment of Toor Secretarial Services Limited as a secretary (1 page) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Toor Secretarial Services Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Toor Secretarial Services Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Toor Secretarial Services Limited on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 May 2009 | Appointment Terminated Director manisha sahni (1 page) |
14 May 2009 | Appointment terminated director manisha sahni (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 2ND floor 93-95 commercial road london E1 1RD (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 2ND floor 93-95 commercial road london E1 1RD (1 page) |
7 May 2009 | Director appointed arvind sahni (2 pages) |
7 May 2009 | Director appointed arvind sahni (2 pages) |
7 May 2009 | Secretary appointed anuradha sahni (2 pages) |
7 May 2009 | Secretary appointed anuradha sahni (2 pages) |
16 October 2008 | Return made up to 25/06/08; full list of members (3 pages) |
16 October 2008 | Return made up to 25/06/08; full list of members (3 pages) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: chartreuse calculations flat 6 elizabeth parade 32-42 tudor drive yateley hampshire GU46 6BY (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: chartreuse calculations flat 6 elizabeth parade 32-42 tudor drive yateley hampshire GU46 6BY (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 June 2007 | Incorporation (6 pages) |
25 June 2007 | Incorporation (6 pages) |