Ilford
Essex
IG4 5HN
Director Name | Maheshkumar Nimaut |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Indian |
Correspondence Address | B509 Amrat Building Jatwart Sawart Marg Dahisar Mumbai 68 India |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 November 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 6 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Maheshkumar Nimaut 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,489 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Completion of winding up (1 page) |
22 August 2017 | Order of court - restore and wind up (2 pages) |
22 August 2017 | Order of court - restore and wind up (2 pages) |
22 August 2017 | Order of court to wind up (2 pages) |
22 August 2017 | Order of court to wind up (2 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Appointment of Mr Mushiaq Mohiuddin as a director on 31 May 2016 (2 pages) |
12 July 2016 | Appointment of Mr Mushiaq Mohiuddin as a director on 31 May 2016 (2 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 June 2016 | Registered office address changed from C/O Leapman Weiss 1st Floor Hillside Hse 2/6 Friern Park London N12 9BT to Unit 6 30 Friern Park London Uk N12 9DA on 10 June 2016 (3 pages) |
10 June 2016 | Termination of appointment of Maheshkumar Nimaut as a director on 31 May 2016 (2 pages) |
10 June 2016 | Registered office address changed from C/O Leapman Weiss 1st Floor Hillside Hse 2/6 Friern Park London N12 9BT to Unit 6 30 Friern Park London Uk N12 9DA on 10 June 2016 (3 pages) |
10 June 2016 | Termination of appointment of Maheshkumar Nimaut as a director on 31 May 2016 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2015 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2015 | Administrative restoration application (3 pages) |
29 April 2015 | Administrative restoration application (3 pages) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 12 November 2011 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 12 November 2011 with a full list of shareholders Statement of capital on 2012-08-10
|
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Director's details changed for Maheshkumar Nimaut on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Maheshkumar Nimaut on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Maheshkumar Nimaut on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 12/11/08; full list of members (3 pages) |
31 March 2009 | Return made up to 12/11/08; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 July 2008 | Secretary appointed temple secretaries LIMITED (1 page) |
11 July 2008 | Secretary appointed temple secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 July 2008 | Director appointed maheshkumar nimaut (2 pages) |
2 July 2008 | Director appointed maheshkumar nimaut (2 pages) |
18 June 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
18 June 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
12 November 2007 | Incorporation (16 pages) |
12 November 2007 | Incorporation (16 pages) |