London
W1F 8QE
Director Name | Mr Mahesh Narendrakumar Patel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Director Name | Mr Marcel Arthur Ulrich |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 4 - 5 Gough Square London EC4A 3DE |
Director Name | Mapsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 1st Floor 27 Gloucester Place London W1U 8HU |
Secretary Name | Bishterne Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | First Floor 27 Gloucester Place London W1U 8HU |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 2008) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Susanna B. Hartenbach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,039,262 |
Gross Profit | £79,868 |
Net Worth | £52,154 |
Current Liabilities | £504,350 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | Termination of appointment of Marcel Arthur Ulrich as a director on 13 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Marcel Arthur Ulrich as a director on 13 May 2015 (1 page) |
11 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page) |
4 August 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
4 August 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
5 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
5 October 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
17 September 2012 | Termination of appointment of Mahesh Patel as a director (1 page) |
17 September 2012 | Termination of appointment of Mahesh Patel as a director (1 page) |
11 September 2012 | Appointment of Mr Mahesh Narendrakumar Patel as a director (2 pages) |
11 September 2012 | Appointment of Mr Mahesh Narendrakumar Patel as a director (2 pages) |
10 September 2012 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
10 September 2012 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
5 September 2012 | Termination of appointment of Mahesh Patel as a director (1 page) |
5 September 2012 | Termination of appointment of Mahesh Patel as a director (1 page) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
22 August 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Mr Mahesh Narendrakumar Patel on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Mr Mahesh Narendrakumar Patel on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
6 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
8 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
11 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
10 March 2009 | Company name changed bishterne service LIMITED\certificate issued on 10/03/09 (2 pages) |
10 March 2009 | Company name changed bishterne service LIMITED\certificate issued on 10/03/09 (2 pages) |
22 December 2008 | Appointment terminated secretary gower secretaries LIMITED (1 page) |
22 December 2008 | Appointment terminated secretary gower secretaries LIMITED (1 page) |
13 November 2008 | Appointment terminate, secretary mapsbury secretaries LIMITED logged form (1 page) |
13 November 2008 | Appointment terminate, secretary mapsbury secretaries LIMITED logged form (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from third floor 15 poland street london W1F 8QE (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from third floor 15 poland street london W1F 8QE (1 page) |
11 November 2008 | Secretary appointed gower secretaries LIMITED (2 pages) |
11 November 2008 | Appointment terminated director mapsbury directors LIMITED (1 page) |
11 November 2008 | Appointment terminated director mapsbury directors LIMITED (1 page) |
11 November 2008 | Appointment terminated secretary bishterne service LIMITED (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from first floor 27 gloucester place london W1U 8HU (1 page) |
11 November 2008 | Director appointed mahesh narendrakumar patel (2 pages) |
11 November 2008 | Appointment terminated secretary bishterne service LIMITED (1 page) |
11 November 2008 | Director appointed mahesh narendrakumar patel (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from first floor 27 gloucester place london W1U 8HU (1 page) |
11 November 2008 | Secretary appointed gower secretaries LIMITED (2 pages) |
18 April 2008 | Ad 01/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
18 April 2008 | Ad 01/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
1 April 2008 | Incorporation (17 pages) |
1 April 2008 | Incorporation (17 pages) |