London
N3 1XW
Director Name | Mr Tushar Sudhakar Prabhu |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 15 October 2019) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | Mr Michael George Bonney |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Street Cherhill Calne Wiltshire SN11 8XP |
Director Name | Christopher David Clifford Jones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 December 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sheen Common Drive Richmond Surrey TW10 5BW |
Director Name | Mr Sudhakar Shrirang Prabhu |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ajanta Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Mrs Meena Sudhakar Prabhu |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
500 at £1 | Mr Sudhakar Shrirang Prahbu 50.00% Ordinary |
---|---|
250 at £1 | Mr Christopher David Clifford-jones 25.00% Ordinary |
250 at £1 | Mr Michael George Bonney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,027,289 |
Cash | £51,884 |
Current Liabilities | £45,984 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 September 2008 | Delivered on: 2 October 2008 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
24 September 2008 | Delivered on: 2 October 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of old bracknell lane bracknell t/no BK212823; by way of fixed charge all plant machinery implements utensils furniture and equipment at the property, the goodwill of any business at the property. Outstanding |
24 September 2008 | Delivered on: 26 September 2008 Persons entitled: Sudhakar Prabju Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the north side of old bracknell lane bracknell berkshire t/no BK212823 floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
24 September 2008 | Delivered on: 26 September 2008 Persons entitled: Sudhakar Prabhu Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north side of old bracknell lane bracknell berkshire t/no BK212823 floating security the undertaking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company. Outstanding |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2019 | Application to strike the company off the register (4 pages) |
2 April 2019 | Termination of appointment of Meena Sudhakar Prabhu as a director on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Tushar Sudhakar Prabhu as a director on 29 March 2019 (2 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 March 2018 | Appointment of Mrs Meena Sudhakar Prabhu as a director on 1 January 2017 (2 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2017 | Change of details for Mr Sudhakar Shrirang Prabhu as a person with significant control on 18 June 2016 (2 pages) |
29 September 2017 | Change of details for Mr Sudhakar Shrirang Prabhu as a person with significant control on 18 June 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
29 September 2017 | Cessation of Sudhakar Shrirang Prabhu as a person with significant control on 25 July 2016 (1 page) |
29 September 2017 | Notification of Christopher David Clifford-Jones as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Notification of Rewati Tushar Prabhu as a person with significant control on 25 July 2016 (2 pages) |
29 September 2017 | Notification of Christopher David Clifford-Jones as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Cessation of Christopher David Clifford-Jones as a person with significant control on 6 December 2016 (1 page) |
29 September 2017 | Cessation of Christopher David Clifford-Jones as a person with significant control on 6 December 2016 (1 page) |
29 September 2017 | Notification of Rewati Tushar Prabhu as a person with significant control on 25 July 2016 (2 pages) |
29 September 2017 | Notification of Sudhakar Shrirang Prabhu as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
29 September 2017 | Notification of Sudhakar Shrirang Prabhu as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Cessation of Sudhakar Shrirang Prabhu as a person with significant control on 25 July 2016 (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 December 2016 | Termination of appointment of Christopher David Clifford Jones as a director on 6 December 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 December 2016 | Termination of appointment of Christopher David Clifford Jones as a director on 6 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 31 Sheen Common Drive Richmond Surrey TW10 5BW England to 35 Ballards Lane London N3 1XW on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 31 Sheen Common Drive Richmond Surrey TW10 5BW England to 35 Ballards Lane London N3 1XW on 19 December 2016 (1 page) |
8 September 2016 | Appointment of Mrs Rewati Tushar Prabhu as a director on 25 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Sudhakar Shrirang Prabhu as a director on 25 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Sudhakar Shrirang Prabhu as a director on 25 July 2016 (1 page) |
8 September 2016 | Appointment of Mrs Rewati Tushar Prabhu as a director on 25 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 January 2016 | Termination of appointment of Michael George Bonney as a director on 1 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Michael George Bonney as a director on 1 December 2015 (1 page) |
15 September 2015 | Registered office address changed from 2 the Street Cherhill Calne Wiltshire SN11 8XP to 31 Sheen Common Drive Richmond Surrey TW10 5BW on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 2 the Street Cherhill Calne Wiltshire SN11 8XP to 31 Sheen Common Drive Richmond Surrey TW10 5BW on 15 September 2015 (1 page) |
6 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
6 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 August 2009 | Return made up to 17/06/09; full list of members (6 pages) |
3 August 2009 | Return made up to 17/06/09; full list of members (6 pages) |
7 October 2008 | Ad 24/09/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 2 the street cherhill caine wiltshire SN11 8XP (1 page) |
7 October 2008 | Ad 24/09/08\gbp si 990@1=990\gbp ic 10/1000\ (2 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 2 the street cherhill caine wiltshire SN11 8XP (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Director appointed sudhakar shrirang prabhu (3 pages) |
18 September 2008 | Director appointed sudhakar shrirang prabhu (3 pages) |
1 September 2008 | Director appointed christopher clifford jones (2 pages) |
1 September 2008 | Director appointed christopher clifford jones (2 pages) |
17 June 2008 | Incorporation (17 pages) |
17 June 2008 | Incorporation (17 pages) |