London
W11 2RS
Director Name | Mr Jagdish Singh Johal |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Devere Gardens Ilford Essex IG1 3ED |
Secretary Name | Mr David Springate |
---|---|
Status | Closed |
Appointed | 12 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | 23 Fox Street Gillingham Kent ME7 1HH |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Carmela Tangi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2008) |
Role | Finance Manager |
Correspondence Address | 35 Lowland Road Tattenhoe Milton Keynes Buckinghamshire MK4 3AP |
Secretary Name | Navjeet Bhasin |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2008(8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2008) |
Role | Accountant |
Correspondence Address | 251 Eastern Avenue Ilford Essex IG4 5AS |
Secretary Name | Mr Zoran Stepanovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2010) |
Role | Accountant |
Correspondence Address | Flat 4 83 Brixton Hill London SW2 1JE |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 39 Welbeck Street London W1G 8DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
12 May 2010 | Appointment of Mr David Springate as a secretary (1 page) |
12 May 2010 | Termination of appointment of Zoran Stepanovic as a secretary (1 page) |
12 May 2010 | Appointment of Mr David Springate as a secretary (1 page) |
12 May 2010 | Termination of appointment of Zoran Stepanovic as a secretary (1 page) |
10 May 2010 | Registered office address changed from 2 Bentinck Street London W1U 2FA on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 2 Bentinck Street London W1U 2FA on 10 May 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2009 | Secretary appointed mr zoran stepanovic (1 page) |
6 August 2009 | Secretary appointed mr zoran stepanovic (1 page) |
5 August 2009 | Appointment Terminated Secretary navjeet bhasin (1 page) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated secretary navjeet bhasin (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
25 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
19 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
7 April 2008 | Appointment Terminated Secretary carmela tangi (1 page) |
7 April 2008 | Appointment terminated secretary carmela tangi (1 page) |
5 April 2008 | Secretary appointed navjeet bhasin (1 page) |
5 April 2008 | Secretary appointed navjeet bhasin (1 page) |
30 August 2007 | Particulars of mortgage/charge (6 pages) |
30 August 2007 | Particulars of mortgage/charge (6 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
24 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Incorporation (18 pages) |