Mytchett
Camberley
Surrey
GU16 6DG
Director Name | Sushil Ghale |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ambleside Close Mytchett Camberley Surrey GU16 6DG |
Secretary Name | Major (Retired) Damar Ghale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ambleside Close Mytchett Camberley Surrey GU16 6DG |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Mr Damar Ghale 50.00% Ordinary |
---|---|
1 at £1 | Mr Sushil Ghale 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £102,309 |
Gross Profit | £55,774 |
Net Worth | -£126,756 |
Cash | £300 |
Current Liabilities | £130,188 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (2 pages) |
1 May 2014 | Application to strike the company off the register (2 pages) |
10 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
9 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (13 pages) |
9 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (13 pages) |
9 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (13 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (13 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (13 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (13 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
13 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (13 pages) |
13 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (13 pages) |
13 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (13 pages) |
12 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
12 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
30 September 2009 | Return made up to 09/07/09; full list of members (8 pages) |
30 September 2009 | Return made up to 09/07/09; full list of members (8 pages) |
28 July 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
28 July 2008 | Appointment terminated secretary apex corporate LIMITED (1 page) |
28 July 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
28 July 2008 | Director appointed sushil ghale (1 page) |
28 July 2008 | Appointment terminated secretary apex corporate LIMITED (1 page) |
28 July 2008 | Director and secretary appointed damar ghale (1 page) |
28 July 2008 | Director and secretary appointed damar ghale (1 page) |
28 July 2008 | Director appointed sushil ghale (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
9 July 2008 | Incorporation (15 pages) |
9 July 2008 | Incorporation (15 pages) |