London
W1H 1DP
Director Name | Mr Reza Ahmad George Bacchus |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | International Accountant |
Country of Residence | England |
Correspondence Address | 35 Tankerville Road London SW16 5LL |
Secretary Name | Mrs Joan Bacchus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Victory Avenue Morden Surrey SM4 6DL |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Kulan Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,891 |
Cash | £182,793 |
Current Liabilities | £199,475 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Register inspection address has been changed from C/O Ennogen Ltd Unit 4 Pilton Industrial Estate Pitlake Croydon Surrey CR0 3RA United Kingdom (1 page) |
27 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Director's details changed for Haregodu Ramakrishna Ganesh Bhat on 1 November 2009 (2 pages) |
25 November 2010 | Director's details changed for Haregodu Ramakrishna Ganesh Bhat on 1 November 2009 (2 pages) |
25 November 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Appointment terminated secretary joan bacchus (1 page) |
21 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
16 March 2009 | Director appointed haregodu ramakrishna ganesh bhat (2 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Appointment terminated director reza bacchus (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 130 marvels lane london SE12 9PG united kingdom (1 page) |
5 September 2008 | Director's change of particulars / rezaahmadgeorge bacchus / 03/09/2008 (1 page) |
20 March 2008 | Incorporation (13 pages) |