Kingsbury
London
Middlesex
NW9 9NG
Director Name | Mr Prashant Dua |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Educational Administrator |
Country of Residence | India |
Correspondence Address | Tasmac House 1 - 3 Valley Drive Kingsbury London Middlesex NW9 9NG |
Director Name | Mr Sameer Dua |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Educational Administrator |
Country of Residence | India |
Correspondence Address | Tasmc House 1 - 3 Valley Drive Kingsbury London Middlesex NW9 9NG |
Secretary Name | Mr Sameer Dua |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Educational Administrator |
Correspondence Address | Tasmc House 1 - 3 Valley Drive Kingsbury London Middlesex NW9 9NG |
Director Name | Mr Ajoy Kumar Nair |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 July 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 December 2012) |
Role | Administrator |
Country of Residence | India |
Correspondence Address | P303 Sophronia Apartments Nr Kumar City,Kalyaninagar Pune 411 014 Maharashtra India |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 165 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
30k at £1 | Giri Dua 30.00% Ordinary |
---|---|
30k at £1 | Prashant Dua 30.00% Ordinary |
30k at £1 | Sameer Dua 30.00% Ordinary |
10k at £1 | Ajoy Nair 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,631,105 |
Gross Profit | £2,138,688 |
Net Worth | -£5,600 |
Cash | £1,340,774 |
Current Liabilities | £1,297,985 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2012 | Final Gazette dissolved following liquidation (1 page) |
27 December 2012 | Final Gazette dissolved following liquidation (1 page) |
27 September 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 September 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 November 2011 | Registered office address changed from Tasmac House 1-3 Valley Drive Kingsbury London NW9 9NG on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Tasmac House 1-3 Valley Drive Kingsbury London NW9 9NG on 14 November 2011 (1 page) |
11 November 2011 | Appointment of a voluntary liquidator (1 page) |
11 November 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
11 November 2011 | Appointment of a voluntary liquidator (1 page) |
11 November 2011 | Resolutions
|
11 November 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Statement of affairs with form 4.19 (33 pages) |
11 November 2011 | Statement of affairs with form 4.19 (33 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
12 July 2011 | Appointment of Mr Ajoy Kumar Nair as a director (2 pages) |
12 July 2011 | Appointment of Mr Ajoy Kumar Nair as a director (2 pages) |
9 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
9 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
9 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 January 2010 | Director's details changed for Mr. Prashant Dua on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Giri Dua on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Dr Giri Dua on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr. Sameer Dua on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr. Sameer Dua on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr. Prashant Dua on 11 January 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Director's change of particulars / giri dua / 12/01/2009 (2 pages) |
12 January 2009 | Director's Change of Particulars / prashant dua / 12/01/2009 / Title was: , now: mr.; HouseName/Number was: , now: tasmac house; Street was: 10 prior grove, now: 1 - 3 valley drive; Area was: , now: kingsbury; Post Town was: chesham, now: london; Region was: buckinghamshire, now: middlesex; Post Code was: HP5 3AZ, now: NW9 9NG; Country was: , now: (2 pages) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 1-3 valley drive kingsbury road london NW9 9NG (1 page) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
12 January 2009 | Director's change of particulars / prashant dua / 12/01/2009 (2 pages) |
12 January 2009 | Director and secretary's change of particulars / sameer dua / 12/01/2009 (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 1-3 valley drive kingsbury road london NW9 9NG (1 page) |
12 January 2009 | Director's Change of Particulars / giri dua / 12/01/2009 / Nationality was: british, now: indian; HouseName/Number was: , now: tasmac house; Street was: 10 prior grove, now: 1 - 3 valley drive; Area was: , now: kingsbury; Post Town was: chesham, now: london; Region was: buckinghamshire, now: middlesex; Post Code was: HP5 3AZ, now: NW9 9NG; Country (2 pages) |
12 January 2009 | Director and Secretary's Change of Particulars / sameer dua / 12/01/2009 / Title was: , now: mr.; HouseName/Number was: , now: tasmc house; Street was: 10 prior grove, now: 1 - 3 valley drive; Area was: , now: kingsbury; Post Town was: chesham, now: london; Region was: buckinghamshire, now: middlesex; Post Code was: HP5 3AZ, now: NW9 9NG; Country w (2 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 November 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
25 November 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 1-3 valley drive kingsbury road london NW9 9NG (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 1-3 valley drive kingsbury road london NW9 9NG (1 page) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 10 prior grove chesham buckinghamshire HP5 3AZ (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 10 prior grove chesham buckinghamshire HP5 3AZ (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 280 grays inn road london WC1X 8EB (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 280 grays inn road london WC1X 8EB (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Incorporation (16 pages) |
9 January 2008 | Incorporation (16 pages) |