Norbury
London
SW16 4DH
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Amisha Patel |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Director-Secretary |
Country of Residence | England |
Correspondence Address | 139 New Cross Road New Cross London SE14 5DJ |
Director Name | Mr Jitesh Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 New Cross Road New Cross London SE14 5DJ |
Secretary Name | Amisha Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Director-Secretary |
Country of Residence | England |
Correspondence Address | 139 New Cross Road New Cross London SE14 5DJ |
Registered Address | Doshi And Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £628 |
Cash | £849 |
Current Liabilities | £6,515 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Application to strike the company off the register (6 pages) |
23 February 2012 | Application to strike the company off the register (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 November 2010 | Appointment of Mr Jitesh Patel as a director (2 pages) |
15 November 2010 | Termination of appointment of Amisha Patel as a director (1 page) |
15 November 2010 | Termination of appointment of Amisha Patel as a director (1 page) |
15 November 2010 | Appointment of Mr Jitesh Patel as a director (2 pages) |
11 November 2010 | Termination of appointment of Amisha Patel as a secretary (1 page) |
11 November 2010 | Termination of appointment of Amisha Patel as a secretary (1 page) |
26 August 2010 | Director's details changed for Jitesh Patel on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Amisha Patel on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Jitesh Patel on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Amisha Patel on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Amisha Patel on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Jitesh Patel on 1 October 2009 (2 pages) |
20 August 2010 | Termination of appointment of Jitesh Patel as a director (2 pages) |
20 August 2010 | Termination of appointment of Jitesh Patel as a director (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 June 2009 | Company name changed dinkerarts consultancy LIMITED\certificate issued on 12/06/09 (2 pages) |
11 June 2009 | Company name changed dinkerarts consultancy LIMITED\certificate issued on 12/06/09 (2 pages) |
7 January 2009 | Director appointed jitesh patel (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page) |
7 January 2009 | Ad 01/07/08 gbp si 100@1=100 gbp ic 2/102 (2 pages) |
7 January 2009 | Director and secretary appointed amisha patel (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page) |
7 January 2009 | Director appointed jitesh patel (1 page) |
7 January 2009 | Ad 01/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
7 January 2009 | Director and secretary appointed amisha patel (1 page) |
2 July 2008 | Appointment Terminated Director laurence adams (1 page) |
2 July 2008 | Appointment terminated director laurence adams (1 page) |
1 July 2008 | Incorporation (14 pages) |
1 July 2008 | Incorporation (14 pages) |