Battersea
London
SW11 1DA
Secretary Name | Mr Andrew Charles McLellan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 February 2012) |
Role | Financial Trader |
Correspondence Address | 105 Bolingbroke Grove Battersea London SW11 1DA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O. Arthur G. Mead & Co. Adam House 1 Fitzroy Square London W1P 6HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
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) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 September 2010 | Director's details changed for Claire Lucinda Mclellan on 1 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Director's details changed for Claire Lucinda Mclellan on 1 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Claire Lucinda Mclellan on 1 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
7 June 2009 | Capitals not rolled up (2 pages) |
7 June 2009 | Capitals not rolled up (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
26 September 2007 | Incorporation (14 pages) |
26 September 2007 | Incorporation (14 pages) |