London
W8 4JQ
Director Name | Dr Sarabjot Singh Anand |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Dudley Road Kenilworth Warwickshire CV8 1GR |
Director Name | Mr Nikolas Landia |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2008(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26a Adelaide Road Leamington Spa Warwickshire CV31 3PL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | EIS Haines Watts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 3rd Floor 7 - 10 Chandos Street London W1G 9DQ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 23b Campden Grove London W8 4JQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Dr Alexander Landia 33.33% Ordinary |
---|---|
10 at £1 | Marina Landia 33.33% Ordinary |
10 at £1 | Mr Nikolas Landia 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,239 |
Cash | £40,552 |
Current Liabilities | £44,101 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
3 January 2014 | Termination of appointment of Nikolas Landia as a director (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Termination of appointment of Sarabjot Anand as a director (1 page) |
26 January 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London England on 26 January 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Nikolas Landia on 1 October 2009 (2 pages) |
3 June 2010 | Termination of appointment of Eis Haines Watts Limited as a secretary (1 page) |
3 June 2010 | Director's details changed for Dr Alexander Landia on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Dr Sarabjot Singh Anand on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Dr Alexander Landia on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Dr Sarabjot Singh Anand on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Nikolas Landia on 1 October 2009 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2010 (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Director's change of particulars / nikolas landia / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / alexander landia / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / nikolas landia / 05/03/2009 (1 page) |
3 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page) |
2 March 2009 | Secretary's change of particulars / eis haines watts LIMITED / 31/12/2008 (1 page) |
1 July 2008 | Director appointed mr nikolas landia (1 page) |
1 July 2008 | Director appointed dr sarabjot singh anand (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
9 January 2008 | Incorporation (31 pages) |