Sevenoaks
Kent
TN13 2LB
Director Name | Mr Ankur Shah |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37c Halton Road London N1 2EN |
Secretary Name | Arjuna Gihan Fernando |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stapleford Court Sevenoaks Kent TN13 2LB |
Director Name | Mr Robert Ian Murrells |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lundie House Penny Royal Road Danbury Essex CM3 4ED |
Registered Address | 3.08 Tea Building 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2011 | Application to strike the company off the register (3 pages) |
25 November 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2010 | Secretary's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages) |
9 December 2010 | Director's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages) |
9 December 2010 | Director's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages) |
9 December 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Arjuna Gihan Fernando on 1 July 2010 (2 pages) |
9 December 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Registered office address changed from 2 01 Tea Building 56 Shoreditch High Street London E1 6JJ on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 2 01 Tea Building 56 Shoreditch High Street London E1 6JJ on 21 October 2010 (1 page) |
12 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 September 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
15 September 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
29 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated director robert murrells (1 page) |
10 March 2008 | Appointment Terminated Director robert murrells (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 4.06 tea building 56 shoreditch high street london E1 6JJ (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 4.06 Tea building 56 shoreditch high street london E1 6JJ (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
7 September 2007 | S-div 01/08/07 (1 page) |
7 September 2007 | Resolutions
|
7 September 2007 | S-div 01/08/07 (1 page) |
3 July 2007 | Incorporation (15 pages) |
3 July 2007 | Incorporation (15 pages) |