Geneva
1254
Switzerland
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michele Pascale Alexandra Richardson-Affolter |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14b Glynfield Road London NW10 9JX |
Secretary Name | Mr Giles William John Pocock |
---|---|
Status | Resigned |
Appointed | 31 July 2013(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 36 Summerlands Avenue London W3 6ER |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | propshop.co.uk |
---|
Registered Address | 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Andres Gunnar Granath 50.00% Ordinary |
---|---|
500 at £1 | Ruban Igielko 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,912 |
Cash | £7,168 |
Current Liabilities | £6,100 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Statement of company's objects (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of company's objects (2 pages) |
30 April 2015 | Termination of appointment of Giles William John Pocock as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Giles William John Pocock as a secretary on 30 April 2015 (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
9 August 2013 | Appointment of Mr Giles William John Pocock as a secretary (2 pages) |
9 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
9 August 2013 | Appointment of Mr Giles William John Pocock as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Michele Richardson-Affolter as a secretary (1 page) |
9 August 2013 | Appointment of Mr Giles William John Pocock as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Michele Richardson-Affolter as a secretary (1 page) |
9 August 2013 | Appointment of Mr Giles William John Pocock as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Michele Richardson-Affolter as a secretary (1 page) |
9 August 2013 | Termination of appointment of Michele Richardson-Affolter as a secretary (1 page) |
14 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 March 2010 | Registered office address changed from Pinewood Studios Room 37 C Block Pinewood Road Iver Heath Bucks SL0 0NH on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from Pinewood Studios Room 37 C Block Pinewood Road Iver Heath Bucks SL0 0NH on 19 March 2010 (1 page) |
22 October 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
22 October 2009 | Statement of capital following an allotment of shares on 15 July 2008
|
22 October 2009 | Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
22 October 2009 | Statement of capital following an allotment of shares on 15 July 2008
|
8 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from pinewood studios, room 37, c block pinewood road iverheath bucks. SL0 0NH U.K. (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from pinewood studios, room 37, c block pinewood road iverheath bucks. SL0 0NH U.K. (1 page) |
18 February 2009 | Director appointed anders gunnar granath (2 pages) |
18 February 2009 | Secretary appointed michele pascale alexandra richardson-affolter (2 pages) |
18 February 2009 | Secretary appointed michele pascale alexandra richardson-affolter (2 pages) |
18 February 2009 | Director appointed anders gunnar granath (2 pages) |
22 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
22 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
22 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
22 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
15 July 2008 | Incorporation (15 pages) |
15 July 2008 | Incorporation (15 pages) |