47 Penfold Street
London
NW8 8DR
Director Name | Furrokh Billimoria |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 October 2009(2 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8JR |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Lambertus De Boer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Investment Banking |
Correspondence Address | 4 Cray House 47 Penfold Street London NW8 8DR |
Director Name | Bhadresh Babulal Gohil |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Attorney |
Correspondence Address | C/O Arlingtons Sharmas Solicitors 6 Arlington Street St James'S London SW1A 1RE |
Director Name | Mashale Phumaphi |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Botswana |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Analyst |
Correspondence Address | 48c Cornhill London EC3V 3PD |
Director Name | Christopher Peter Latilla-Campbell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gem Cottage Marlands Home Farm, Barns Green Horsham West Sussex RH13 0NL |
Director Name | Dr Robert Marc Bustin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 2009) |
Role | Professor |
Correspondence Address | 327 Rosehill Wynd Delta Bc Vu3 3l8 Canada |
Director Name | Jack Holiday |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 June 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Energy Consultant |
Correspondence Address | 43 Anderson Close Tokai Cape Town 7945 South Africa |
Director Name | Grant Munesh Sharma Ramnauth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2009) |
Role | Financial Advisor |
Correspondence Address | Apt 601 Block 2 Pearl Court Cybervillage Ebene Mauritius |
Director Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Marriotts Recovery Llp 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
125k at 0.01 | Bhadresh Gohil 8.17% Ordinary |
---|---|
125k at 0.01 | Lambertus De Boer 8.17% Ordinary |
100k at 0.01 | Zimnrg PLC 6.54% Ordinary |
80k at 0.01 | Grant Munesh Sharma Ramnauth 5.23% Ordinary |
- | OTHER 4.78% - |
66.7k at 0.01 | W B Nominees LTD 4.36% Ordinary |
50k at 0.01 | Loeb Aron & Co Limited 3.27% Ordinary |
50k at 0.01 | Sarahan Foundation 3.27% Ordinary |
350k at 0.01 | Greenview Foundation Limited 22.88% Ordinary |
350k at 0.01 | Wellwick Capital Sa 22.88% Ordinary |
25.5k at 0.01 | Munesh Sharma Ramnauth 1.67% Ordinary |
25k at 0.01 | Mpaphi Passevil Phuphami 1.63% Ordinary |
25k at 0.01 | Samuel Akuna Mpuchane 1.63% Ordinary |
15k at 0.01 | Sgbt Lux 0.98% Ordinary |
13.3k at 0.01 | James S Kinnear 0.87% Ordinary |
12.7k at 0.01 | Anthony Balme 0.83% Ordinary |
10k at 0.01 | C P Latilla - Campbell 0.65% Ordinary |
10k at 0.01 | Dr Frank Lucas 0.65% Ordinary |
10k at 0.01 | Woodland Capital Limited 0.65% Ordinary |
8k at 0.01 | Mashale Phumaphi 0.52% Ordinary |
5.7k at 0.01 | Ms Anne-louise Balme 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£352,375 |
Cash | £364,665 |
Current Liabilities | £719,285 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 25 January 2015 (14 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (14 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 25 January 2014 (12 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (12 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (11 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 25 January 2013 (11 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 25 January 2012 (12 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (12 pages) |
31 January 2011 | Statement of affairs with form 4.19 (7 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Registered office address changed from Edwin Coe Llp, 2 Stone Buildings Lincon's Inn London Greater London WC2A 3TH on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Edwin Coe Llp, 2 Stone Buildings Lincon's Inn London Greater London WC2A 3TH on 7 January 2011 (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-03-11
|
16 February 2010 | Resolutions
|
16 February 2010 | Memorandum and Articles of Association (60 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
16 October 2009 | Termination of appointment of Lambertus De Boer as a director (2 pages) |
16 October 2009 | Appointment of Furrokh Billimoria as a director (3 pages) |
8 October 2009 | Termination of appointment of Mashale Phumaphi as a director (2 pages) |
8 October 2009 | Termination of appointment of Grant Ramnauth as a director (2 pages) |
9 July 2009 | Appointment terminated director jack holiday (1 page) |
8 July 2009 | Ad 01/05/09\gbp si [email protected]=800\gbp ic 14500/15300\ (2 pages) |
8 July 2009 | Particulars of contract relating to shares (2 pages) |
3 June 2009 | Director appointed grant munesh sharma ramnauth (2 pages) |
3 June 2009 | Director appointed grant munesh sharma ramnauth logged form (2 pages) |
16 May 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
16 May 2009 | Return made up to 04/10/08; full list of members (10 pages) |
22 April 2009 | Director's change of particulars / lambertus de boer / 01/07/2008 (1 page) |
10 March 2009 | Appointment terminated director christopher latilla-campbell (1 page) |
10 March 2009 | Appointment terminated director robert bustin (1 page) |
26 June 2008 | Director appointed jack holiday (2 pages) |
26 June 2008 | Director appointed dr robert marc bustin (2 pages) |
9 June 2008 | Director appointed christopher peter latilla-campbell (3 pages) |
17 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
11 April 2008 | Ad 10/03/08\gbp si [email protected]=3000\gbp ic 21000.98/24000.98\ (9 pages) |
7 April 2008 | Statement of affairs (5 pages) |
5 April 2008 | Ad 10/03/08\gbp si [email protected]=1500\gbp ic 19500.98/21000.98\ (4 pages) |
28 March 2008 | Ad 24/01/08\gbp si [email protected]=9499.98\gbp ic 10001/19500.98\ (2 pages) |
28 March 2008 | Curr sho from 31/10/2008 to 30/09/2008 (1 page) |
13 March 2008 | Application to commence business (2 pages) |
13 March 2008 | Certificate of authorisation to commence business and borrow (1 page) |
10 March 2008 | Ad 24/01/08\gbp si [email protected]=9500\gbp ic 501/10001\ (2 pages) |
10 March 2008 | Statement of affairs (5 pages) |
7 March 2008 | Ad 24/01/08\gbp si [email protected]=500\gbp ic 1/501\ (2 pages) |
3 March 2008 | Appointment terminated director bhadresh gohil (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
6 November 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
4 October 2007 | Incorporation (13 pages) |