London
WC1H 9LT
Director Name | Nirav Harshad Khiroya |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Financial Director |
Correspondence Address | 3 Long Lane London N3 2PR |
Director Name | Mr Neeraj Jitendrakumar Shah |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cissbury Ring South London N12 7BJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nirav Harshad Khiroya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Financial Director |
Correspondence Address | 3 Long Lane London N3 2PR |
Director Name | Miss Tarah Kamini Sanghani |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sovereign House 1 Albert Place London N3 1QB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Lynton House 7-1 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £90,877 |
Cash | £459,397 |
Current Liabilities | £2,314,292 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (12 pages) |
---|---|
23 May 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (11 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 10 April 2015 (10 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (10 pages) |
25 April 2014 | Registered office address changed from 3Rd Floor Sovereign House 1 Albert Place London N3 1QB on 25 April 2014 (2 pages) |
24 April 2014 | Statement of affairs with form 4.19 (6 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Resolutions
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Termination of appointment of Tarah Sanghani as a director (1 page) |
9 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Appointment of Ms Tarah Kamini Sanghani as a director (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
15 March 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
12 January 2010 | Appointment of Mrs Sheila Baxter as a director (2 pages) |
12 January 2010 | Termination of appointment of Neeraj Shah as a director (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Appointment terminated secretary nirav khiroya (1 page) |
14 July 2009 | Appointment terminated director nirav khiroya (1 page) |
20 April 2009 | Return made up to 28/11/08; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
28 November 2007 | Incorporation (14 pages) |