New Malden
Surrey
KT3 4EB
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 29 January 2008(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Winston Leong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,985 |
Cash | £4,634 |
Current Liabilities | £162,882 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (18 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (18 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (18 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (18 pages) |
10 June 2013 | Liquidators statement of receipts and payments to 3 April 2013 (18 pages) |
10 June 2013 | Liquidators statement of receipts and payments to 3 April 2013 (18 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (18 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 10 April 2012 (18 pages) |
17 April 2012 | Registered office address changed from C/O C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2012 (2 pages) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Certificate of removal of voluntary liquidator (1 page) |
6 December 2011 | Registered office address changed from 4 Macclesfield Street London W1D 6AX on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 4 Macclesfield Street London W1D 6AX on 6 December 2011 (2 pages) |
5 December 2011 | Statement of affairs with form 4.19 (6 pages) |
5 December 2011 | Appointment of a voluntary liquidator (1 page) |
5 December 2011 | Resolutions
|
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Sin Chung Ben Lee on 24 March 2010 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 June 2008 | Director appointed sin chung ben lee (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from c/O. W.E.S. newton & co. 68 Ferndene road london SE24 0AB (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
29 January 2008 | Incorporation (14 pages) |