Hendon
NW4 1NY
Director Name | Mr Prashant Jhawar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 January 2013) |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | 2a Stormont Road London N6 4NL |
Director Name | Mr Suresh Shetty |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 January 2013) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Tregony Road Orpington Kent BR6 9XE |
Secretary Name | Mr Kaumil Shah |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 22 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 January 2013) |
Role | Secretary |
Correspondence Address | 24 Lamorna Grove Stanmore Middlesex HA7 1PQ |
Director Name | Nimisha Kapadia |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Whitton Drive Greenford UB6 0QX |
Secretary Name | Mihir Dhirajlal Kapadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Whitton Drive Greenford UB6 0QX |
Registered Address | 105-106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Stallion Global Advisory LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,482 |
Cash | £52,347 |
Current Liabilities | £28,345 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Secretary's details changed for Mr Kaumil Shah on 15 August 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Kaumil Shah on 15 August 2011 (2 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Director's details changed for Mr Suresh Shetty on 1 May 2010 (2 pages) |
11 February 2011 | Director's details changed for Mr Suresh Shetty on 1 May 2010 (2 pages) |
11 February 2011 | Director's details changed for Mr Suresh Shetty on 1 May 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Suresh Shetty on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mihir Dhirajlal Kapadia on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mihir Dhirajlal Kapadia on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Suresh Shetty on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mihir Dhirajlal Kapadia on 1 May 2009 (1 page) |
15 February 2010 | Director's details changed for Mihir Dhirajlal Kapadia on 1 May 2009 (1 page) |
15 February 2010 | Director's details changed for Mihir Dhirajlal Kapadia on 1 May 2009 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 33 cavendish square london W1G 0PW (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 33 cavendish square london W1G 0PW (1 page) |
23 July 2009 | Secretary appointed mr kaumil shah (1 page) |
23 July 2009 | Secretary appointed mr kaumil shah (1 page) |
22 July 2009 | Appointment terminated secretary mihir kapadia (1 page) |
22 July 2009 | Appointment Terminated Secretary mihir kapadia (1 page) |
20 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
28 August 2008 | Director appointed mr prashant jhawar (2 pages) |
28 August 2008 | Ad 27/08/08 gbp si 24000@1=24000 gbp ic 1000/25000 (2 pages) |
28 August 2008 | Ad 27/08/08\gbp si 24000@1=24000\gbp ic 1000/25000\ (2 pages) |
28 August 2008 | Director appointed mr prashant jhawar (2 pages) |
21 August 2008 | Director appointed mr suresh shetty (1 page) |
21 August 2008 | Appointment terminated director nimisha kapadia (1 page) |
21 August 2008 | Gbp nc 1000/1000000 15/08/08 (2 pages) |
21 August 2008 | Appointment Terminated Director nimisha kapadia (1 page) |
21 August 2008 | Gbp nc 1000/1000000\15/08/08 (2 pages) |
21 August 2008 | Director appointed mr suresh shetty (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 11 whitton drive greenford UB6 0QX (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 11 whitton drive greenford UB6 0QX (1 page) |
11 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 February 2008 | Incorporation (15 pages) |
11 February 2008 | Incorporation (15 pages) |