London
N12 0PT
Secretary Name | Mr Tajas Dave |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Elmfield Road Southall Middlesex UB2 5AJ |
Director Name | Mr Abu Baker |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 August 2010) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 27 Solway Road London N22 5BX |
Director Name | Mr Sachin Kumar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 August 2010) |
Role | Business Development |
Country of Residence | Switzerland |
Correspondence Address | 27 Solway Road London N22 5BX |
Registered Address | 27 Solway Road London N22 5BX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £297 |
Cash | £50 |
Current Liabilities | £4,168 |
Latest Accounts | 17 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 October |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2010 | Application to strike the company off the register (4 pages) |
22 September 2010 | Application to strike the company off the register (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 17 October 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 17 October 2009 (4 pages) |
5 August 2010 | Termination of appointment of Tajas Dave as a secretary (1 page) |
5 August 2010 | Termination of appointment of Tajas Dave as a secretary (1 page) |
5 August 2010 | Termination of appointment of Abu Baker as a director (1 page) |
5 August 2010 | Termination of appointment of Abu Baker as a director (1 page) |
5 August 2010 | Termination of appointment of Sachin Kumar as a director (1 page) |
5 August 2010 | Termination of appointment of Sachin Kumar as a director (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
1 July 2010 | Director's details changed for Mr Nitin Kumar Goel on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Nitin Kumar Goel on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Nitin Kumar Goel on 1 July 2010 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Appointment of Mr Sachin Kumar as a director (2 pages) |
16 February 2010 | Appointment of Mr Abu Baker as a director (2 pages) |
16 February 2010 | Appointment of Mr Abu Baker as a director (2 pages) |
16 February 2010 | Appointment of Mr Sachin Kumar as a director (2 pages) |
24 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
24 July 2009 | Return made up to 18/04/09; full list of members (3 pages) |
17 April 2009 | Accounting reference date extended from 30/04/2009 to 17/10/2009 (1 page) |
17 April 2009 | Accounting reference date extended from 30/04/2009 to 17/10/2009 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 45 woodgrange avenue london N12 0PT united kingdom (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 45 woodgrange avenue london N12 0PT united kingdom (1 page) |
4 June 2008 | Director's change of particulars / nitin kumar / 28/05/2008 (1 page) |
4 June 2008 | Director's Change of Particulars / nitin kumar / 28/05/2008 / Middle Name/s was: , now: kumar; Surname was: kumar, now: goel (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 13 elmfield road southall UB2 5AJ england (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 13 elmfield road southall UB2 5AJ england (1 page) |
18 April 2008 | Incorporation (17 pages) |
18 April 2008 | Incorporation (17 pages) |