Dalkeith
Western Australia
Wa 6009
Director Name | Parul Dave |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 October 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Building No 4 503 Emaar Business Park, Greens Dura 454780 UAE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 190 Shaftesbury Avenue London WC2H 8JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
7.6m at £1 | Oswal Projects Pte Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£511,491 |
Cash | £1 |
Current Liabilities | £461,802 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 June 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
17 June 2014 | Bona Vacantia disclaimer (1 page) |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
8 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Appointment of Parul Dave as a director on 11 October 2012 (3 pages) |
5 November 2012 | Appointment of Parul Dave as a director (3 pages) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Termination of appointment of Secretarial Services Limited as a secretary (1 page) |
2 April 2012 | Termination of appointment of Secretarial Services Limited as a secretary on 31 July 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
7 January 2011 | Statement of capital following an allotment of shares on 28 June 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 28 June 2010
|
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Radhika Pankaj Oswal on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Radhika Pankaj Oswal on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Radhika Pankaj Oswal on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from emerald house, east street epsom surrey KT17 1HS (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from emerald house, east street epsom surrey KT17 1HS (1 page) |
25 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
25 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Incorporation (16 pages) |
13 December 2007 | Incorporation (16 pages) |