Warlingham
Surrey
CR6 9SE
Secretary Name | Sejal Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eglise Road Warlingham Surrey CR6 9SE |
Director Name | Vikram Mahesh Vadilal Doshi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(8 months after company formation) |
Appointment Duration | 5 years (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Eglise Road Warlingham Surrey CR6 9SE |
Director Name | Mr Simon Alan Careless |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Onslow Gardens Sanderstead Surrey CR2 9AT |
Registered Address | 28-30 Klaco House St. John's Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
52 at £1 | Vikram Mahesh Doshi 52.00% Ordinary |
---|---|
48 at £1 | Sejal Patel 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,792 |
Cash | £951 |
Current Liabilities | £23,699 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
21 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
21 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Director's details changed for Sejal Patel on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Sejal Patel on 13 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 September 2011 | Termination of appointment of Simon Careless as a director (1 page) |
30 September 2011 | Termination of appointment of Simon Careless as a director (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Secretary's details changed for Sejal Patel on 29 August 2010 (1 page) |
24 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Secretary's details changed for Sejal Patel on 29 August 2010 (1 page) |
23 November 2010 | Registered office address changed from Klaco House 28-30St Johns Square London EC1M 4DN on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Sejal Patel on 29 August 2010 (2 pages) |
23 November 2010 | Director's details changed for Vikram Mahesh Vadilal Doshi on 29 August 2010 (2 pages) |
23 November 2010 | Director's details changed for Sejal Patel on 29 August 2010 (2 pages) |
23 November 2010 | Registered office address changed from Klaco House 28-30St Johns Square London EC1M 4DN on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Vikram Mahesh Vadilal Doshi on 29 August 2010 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
9 May 2009 | Director appointed vikram mahesh vadilal doshi (2 pages) |
9 May 2009 | Director appointed vikram mahesh vadilal doshi (2 pages) |
29 August 2008 | Incorporation (16 pages) |
29 August 2008 | Incorporation (16 pages) |