48 Sloane Square
London
SW1W 8AT
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(5 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Frank Menashi Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(5 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(5 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 April 2017) |
Role | Secretary |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £54,000 |
Net Worth | £1,000 |
Cash | £6 |
Current Liabilities | £352,939 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 November 2015 | Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
28 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
28 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 July 2015 | Director's details changed for Frank Menashi Frank Khalastchi on 21 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Frank Menashi Frank Khalastchi on 21 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
25 June 2015 | Director's details changed for Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages) |
21 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
21 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages) |
17 June 2014 | Amended full accounts made up to 31 March 2013 (11 pages) |
17 June 2014 | Amended full accounts made up to 31 March 2013 (11 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (16 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (16 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (16 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
27 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 December 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
12 December 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (16 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (16 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (16 pages) |
2 January 2009 | Ad 21/11/08-21/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
2 January 2009 | Ad 21/11/08-21/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
11 November 2008 | Registered office changed on 11/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
11 November 2008 | Director appointed anthony menashi khalastchi (3 pages) |
11 November 2008 | Secretary appointed ashok kumar tanna (2 pages) |
11 November 2008 | Director appointed ephraim menashi frank khalastchi (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
11 November 2008 | Director appointed peter salim khalastchi (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
11 November 2008 | Director appointed ephraim menashi frank khalastchi (3 pages) |
11 November 2008 | Director appointed anthony menashi khalastchi (3 pages) |
11 November 2008 | Secretary appointed ashok kumar tanna (2 pages) |
11 November 2008 | Director appointed peter salim khalastchi (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from, 6-8 underwood street, london, N1 7JQ (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 6-8 underwood street london N1 7JQ (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from, 6-8 underwood street, london, N1 7JQ (1 page) |
10 October 2008 | Appointment terminated director dunstana davies (1 page) |
10 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
10 October 2008 | Appointment terminated director dunstana davies (1 page) |
10 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
3 October 2008 | Incorporation (19 pages) |
3 October 2008 | Incorporation (19 pages) |