London
N11 3EA
Secretary Name | Priti Pradeepkumar Depala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Stanford Court Friern Barnet Road London N11 3EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Priti Pradeepkumar Depala 75.00% Ordinary |
---|---|
25 at £1 | Pradipkumar Bhagavandas Depala 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,299 |
Current Liabilities | £33,537 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Voluntary strike-off action has been suspended (1 page) |
8 March 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (2 pages) |
14 January 2014 | Application to strike the company off the register (2 pages) |
14 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Pradipkumar Bhagavandas Depala on 5 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Pradipkumar Bhagavandas Depala on 5 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Pradipkumar Bhagavandas Depala on 5 March 2010 (2 pages) |
10 July 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
10 July 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
8 July 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
8 July 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
1 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Incorporation (16 pages) |
12 February 2008 | Incorporation (16 pages) |