South Ruislip
Middlesex
HA4 0HX
Secretary Name | Arti Srinivas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Business Woman |
Correspondence Address | 6 Monks Close South Ruislip Middlesex HA4 0HX |
Director Name | Mr Pranesh Misra |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2012) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 2001-Era Ii, Marathon Nextgen, G. K. Marg Lower Parel Mumbai Maharashtra 400013 India |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 42 Christchurch Avenue Harrow Middlesex HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Brandscapes Consultancy Pvt LTD 99.00% Ordinary |
---|---|
1 at £1 | Srinivas Madani 1.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 August 2012 | Termination of appointment of Pranesh Misra as a director (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 April 2011 | Registered office address changed from 6 Monks Close South Ruislip Middlesex HA4 0HX Uk on 29 April 2011 (1 page) |
29 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-29
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Pranesh Misra on 2 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Pranesh Misra on 2 March 2010 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
28 July 2008 | Director appointed pranesh misra (2 pages) |
28 July 2008 | Director appointed srinivas madani (2 pages) |
28 July 2008 | Secretary appointed arti srinivas (2 pages) |
28 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
28 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
27 March 2008 | Incorporation (13 pages) |