London
W8 5NA
Director Name | Mr Kenneth James Yeadon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | High Hall Appletreewick Skipton North Yorkshire BD23 6DD |
Director Name | Mr Ajay Kumar Kejriwal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 70 Dalkeith Grove Stanmore Middlesex HA7 4SF |
Secretary Name | Mr Ajay Kumar Kejriwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Dalkeith Grove Stanmore Middlesex HA7 4SF |
Registered Address | International House 1-6 Yarmouth Place London W1J 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2010 | Application to strike the company off the register (3 pages) |
19 May 2010 | Application to strike the company off the register (3 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
17 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
17 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
22 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from international house 1-6 yarmouth place london W1J 7BU (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from international house 1-6 yarmouth place london W1J 7BU (1 page) |
21 July 2009 | Location of register of members (1 page) |
25 November 2008 | Appointment terminated director and secretary ajay kejriwal (1 page) |
25 November 2008 | Appointment Terminated Director and Secretary ajay kejriwal (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from st. James house 23 king street london SW1Y 6QY (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from st. James house 23 king street london SW1Y 6QY (1 page) |
20 May 2008 | Director appointed kenneth james yeadon (3 pages) |
20 May 2008 | Director appointed kenneth james yeadon (3 pages) |
21 April 2008 | Incorporation (26 pages) |
21 April 2008 | Incorporation (26 pages) |