273-287 Regent Street
London
W1B 2HA
Director Name | Mr Krishnar Ramachandran |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Glenham Drive Gnts Hill Ilford Essex IG2 6SG |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
90 at £1 | Prakash Sanghani 90.00% Ordinary |
---|---|
10 at £1 | Best Trading LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,566 |
Cash | £8,928 |
Current Liabilities | £4,362 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Prakash Sanghani on 30 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Prakash Sanghani on 30 March 2015 (2 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
5 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
28 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 25 May 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 March 2011 | Registered office address changed from 42 Glenham Drive Gants Hill Ilford Essex IG2 6SG United Kingdom on 30 March 2011 (1 page) |
30 March 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Registered office address changed from 42 Glenham Drive Gants Hill Ilford Essex IG2 6SG United Kingdom on 30 March 2011 (1 page) |
30 March 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 November 2010 | Termination of appointment of Krishnar Ramachandran as a director (2 pages) |
3 November 2010 | Termination of appointment of Krishnar Ramachandran as a director (2 pages) |
27 October 2010 | Appointment of Prakash Sanghani as a director (3 pages) |
27 October 2010 | Appointment of Prakash Sanghani as a director (3 pages) |
18 May 2010 | Director's details changed for Mr Krishnar Ramachandran on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Krishnar Ramachandran on 5 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Krishnar Ramachandran on 5 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 May 2008 | Incorporation (17 pages) |
6 May 2008 | Incorporation (17 pages) |