33 Canada Square
London
E14 5LB
Secretary Name | Mr Manoj Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Widecombe Gardens Ilford Essex IG4 5LR |
Registered Address | Level 33 25 Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£22,409 |
Cash | £72 |
Current Liabilities | £22,481 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
25 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 January 2014 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on 9 January 2014 (1 page) |
15 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
20 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
21 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
21 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
15 October 2011 | Termination of appointment of Manoj Mohindra as a secretary (1 page) |
15 October 2011 | Termination of appointment of Manoj Mohindra as a secretary (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 December 2009 | Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 March 2009 | Return made up to 03/10/08; full list of members (3 pages) |
6 March 2009 | Return made up to 03/10/08; full list of members (3 pages) |
3 October 2007 | Incorporation (13 pages) |
3 October 2007 | Incorporation (13 pages) |