1 Gardenia Court
Beckenham
Kent
BR3 1QD
Secretary Name | Sonia Jain |
---|---|
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Park Road 1 Gardenia Court Beckenham Kent BR3 1QD |
Registered Address | 58 Park Road 1 Gardenia Court Beckenham Kent BR3 1QD |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,509 |
Cash | £18,032 |
Current Liabilities | £15,677 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2012 | Application to strike the company off the register (3 pages) |
13 August 2012 | Application to strike the company off the register (3 pages) |
24 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-12-24
|
24 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-12-24
|
22 October 2011 | Registered office address changed from 32 Warmington Road Whitchurch Bristol BS14 9HG on 22 October 2011 (1 page) |
22 October 2011 | Registered office address changed from 32 Warmington Road Whitchurch Bristol BS14 9HG on 22 October 2011 (1 page) |
18 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
30 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Director's details changed for Abhishek Jain on 21 October 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Sonia Jain on 21 November 2009 (1 page) |
21 November 2009 | Director's details changed for Abhishek Jain on 21 October 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Sonia Jain on 21 November 2009 (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 38 spencer house mede close bristol BS1 6RL united kingdom (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 38 spencer house mede close bristol BS1 6RL united kingdom (1 page) |
28 October 2008 | Director's Change of Particulars / abishek jain / 28/10/2008 / Forename was: abishek, now: abhishek (1 page) |
28 October 2008 | Director's change of particulars / abishek jain / 28/10/2008 (1 page) |
24 October 2008 | Incorporation (16 pages) |
24 October 2008 | Incorporation (16 pages) |