London
EC1M 7AD
Director Name | Mr Dipak Thakar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Downfield Court Hanbury Drive Poles Lane Hertfordshire SG12 0SB |
Director Name | Mr Rajiv Riccardo Thakar |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Downfield Court Hanbury Drive Thunbridge Ware Hertfordshire SG12 0SB |
Secretary Name | Rajiv Thafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 September 2008) |
Role | Director Secretary |
Correspondence Address | 4 Downfields Court Hanbury Drive Thundridge Ware Herts SG12 0SR |
Secretary Name | Stefania Thakar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 4 Hanbury Drive Thundridge Ware Hertfordshire SG12 0SB |
Secretary Name | Mr Rajiv Riccardo Thakar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 February 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Downfield Court Hanbury Drive Thunbridge Ware Hertfordshire SG12 0SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Dice Europe Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2008(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2009) |
Correspondence Address | 4 Downfield Court Hanbury Drive Thundridge Ware Hertfordshire SG12 0SB |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,175 |
Current Liabilities | £680 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 15 April 2016 (16 pages) |
6 May 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Devonshire House 60 Goswell Road London EC1M 7AD on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Devonshire House 60 Goswell Road London EC1M 7AD on 6 May 2015 (2 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
26 September 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
4 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 16 November 2012 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2011 | Appointment of Mr Dipak Thakar as a director (2 pages) |
8 February 2011 | Registered office address changed from 4 Downfield Court Hanbury Drive Thundridge Ware Herts SG12 0SB on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Rajiv Thakar as a director (1 page) |
8 February 2011 | Registered office address changed from 4 Downfield Court Hanbury Drive Thundridge Ware Herts SG12 0SB on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 January 2010 | Termination of appointment of Dice Europe Ltd as a director (1 page) |
12 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Dice Europe Ltd as a director (1 page) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 April 2009 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
8 March 2009 | Director's change of particulars / rajiv thakar / 08/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / rajiv thakar / 05/03/2009 (1 page) |
19 February 2009 | Appointment terminated secretary rajiv thakar (1 page) |
5 December 2008 | Director's change of particulars / rajiv thafar / 03/12/2008 (2 pages) |
5 December 2008 | Appointment terminated secretary stefania thakar (1 page) |
5 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
5 December 2008 | Secretary appointed mr rajiv thakar (1 page) |
11 November 2008 | Director appointed dice europe LTD (1 page) |
6 November 2008 | Amending 88(2) (2 pages) |
2 October 2008 | Secretary appointed stefania thakar (1 page) |
2 October 2008 | Appointment terminated secretary rajiv thafar (1 page) |
2 October 2008 | Appointment terminated director dipak thakar (1 page) |
31 March 2008 | Ad 19/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
29 March 2008 | Director and secretary appointed rajiv thafar (3 pages) |
29 March 2008 | Director appointed dipak thakar (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
17 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 November 2007 | Incorporation (16 pages) |