Kolkata
700019
India
Secretary Name | Ms Christine Eunice Da Camara Sardinha De Jesus |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Designer |
Correspondence Address | 54 Harrier Way Beckton London E6 5YP |
Secretary Name | Abhishek Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lowndes Square London SW1X 9HB |
Director Name | Mr Amar Patel |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highcliffe Gardens Redbridge Essex IG4 5HP |
Secretary Name | Abhishek Modi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2008(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2009) |
Role | Secretary |
Correspondence Address | 15 Ridley Close Barking Essex IG11 9PJ |
Director Name | Mr Anand Ramsaha |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 05 December 2012(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £87,566 |
Cash | £32,331 |
Current Liabilities | £874,314 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 27 September 2016 (overdue) |
---|
24 January 2013 | Registered office address changed from Suite 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP on 24 January 2013 (2 pages) |
---|---|
23 January 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Statement of affairs with form 4.19 (5 pages) |
23 January 2013 | Resolutions
|
21 December 2012 | Termination of appointment of Anand Ramsaha as a director (1 page) |
12 December 2012 | Appointment of Mr Anand Ramsaha as a director (2 pages) |
10 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
22 September 2010 | Director's details changed for Nupur Bagri on 13 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Christine Eunice Da Camara Sardinha De Jesus on 13 September 2010 (1 page) |
22 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Appointment terminated director amar patel (1 page) |
1 September 2009 | Secretary appointed christine eunice da camara sardinha da jesus (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Appointment terminated secretary abhishek modi (1 page) |
24 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 15 ridley close barking IG11 9PJ (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
13 September 2007 | Incorporation (8 pages) |