Singapore
257686
Secretary Name | Christine Canadas |
---|---|
Nationality | German |
Status | Closed |
Appointed | 25 January 2008(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 July 2011) |
Role | Secretary |
Correspondence Address | Flat 2, 197 Queens Gate London SW7 5EU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Flat 2 197 Queen's Gate South Kensington London SW7 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,292 |
Cash | £2,052 |
Current Liabilities | £14,795 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Application to strike the company off the register (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Registered office address changed from 41 Tregunter Road London SW10 9LG on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Florence Lim on 23 November 2009 (2 pages) |
10 February 2010 | Registered office address changed from 41 Tregunter Road London SW10 9LG on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Florence Lim on 23 November 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
10 March 2009 | Secretary's change of particulars / christine canadas / 25/01/2008 (1 page) |
10 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
10 March 2009 | Secretary's Change of Particulars / christine canadas / 25/01/2008 / HouseName/Number was: , now: flat 2,; Street was: flat 2, now: 197 queens gate; Area was: quuens gate 197, now: (1 page) |
10 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Company name changed goldflare LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed goldflare LIMITED\certificate issued on 01/02/08 (2 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 January 2008 | New director appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Incorporation (14 pages) |
4 January 2008 | Incorporation (14 pages) |