London
W2 5NR
Director Name | Mr Anish Majithia |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 Sunderland Point, 1 Hull Place London E16 2SN |
Secretary Name | Samuel Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 33 Sunderland Point, 1 Hull Place London E16 2SN |
Registered Address | 14 Rathbone Place London W1T 1HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Anish Majithia 75.00% Ordinary |
---|---|
1 at £1 | Shivangi Chaturvedi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,141 |
Cash | £102,285 |
Current Liabilities | £22,274 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 January 2014 | Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 30 January 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
23 July 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
25 June 2013 | Registered office address changed from C/O Accouting Freedom 2Nd Flr, Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25 June 2013 (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 January 2013 | Director's details changed for Mr Anish Majithia on 15 January 2013 (2 pages) |
19 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Director's details changed for Mr Anish Majithia on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Anish Gebir on 1 October 2009 (2 pages) |
21 August 2012 | Director's details changed for Mr Anish Gebir on 1 October 2009 (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Appointment of Mr Anish Gebir as a director (2 pages) |
1 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (2 pages) |
21 June 2010 | Termination of appointment of Anish Majithia as a director (1 page) |
21 June 2010 | Registered office address changed from Flat 33, Charlbert Court Charlbert Street London NW8 7BY United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Anish Majithia on 21 June 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Registered office address changed from 4 Flat 71 Charlwood Street, Pimlico London SW1V 4PG United Kingdom on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 4 Flat 71 Charlwood Street, Pimlico London SW1V 4PG United Kingdom on 8 October 2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from unit 33, sunderland point 1 hull place london E16 2SN (1 page) |
25 September 2008 | Appointment terminated secretary samuel robinson (1 page) |
25 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
28 August 2007 | Incorporation (13 pages) |