London
W1S 4HA
Secretary Name | Mrs Sarojben Shah |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Holyrood Gardens Edgware Middlesex HA8 5LR |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £450,730 |
Cash | £504,550 |
Current Liabilities | £53,820 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2016 | Liquidators statement of receipts and payments to 27 January 2016 (11 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (11 pages) |
3 February 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 September 2015 | Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to Albemarle House 1 Albemarle Street London W1S 4HA on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to Albemarle House 1 Albemarle Street London W1S 4HA on 9 September 2015 (2 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2015 | Declaration of solvency (3 pages) |
22 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 March 2014 | Registered office address changed from C/O Duboff & Co Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 May 2011 | Director's details changed for Miss Neelma Shah on 30 May 2011 (2 pages) |
30 May 2011 | Registered office address changed from 50 Holyrood Gardens Edgware Middlesex HA8 5LR United Kingdom on 30 May 2011 (1 page) |
12 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Termination of appointment of Sarojben Shah as a secretary (1 page) |
30 April 2010 | Director's details changed for Miss Neelma Shah on 23 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
25 March 2008 | Incorporation (15 pages) |