London
W1S 1DA
Director Name | Mr Rimal Manubhai Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2010(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 July 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 July 2015) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Director Name | Mr David Sinanan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Peregrine Way Wimbledon London SW19 4RN |
Director Name | Mr Ashok Soni |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 April 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
15.3k at £1 | Divya Tanna 50.00% Ordinary |
---|---|
15.3k at £1 | Rimal Patel 50.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Accounts for a dormant company made up to 30 September 2013 (10 pages) |
6 December 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
6 December 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
6 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
29 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Termination of appointment of Ashok Soni as a director on 27 April 2011 (1 page) |
29 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 July 2011 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
12 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 January 2011 (1 page) |
24 November 2010 | Appointment of Mr Divya Tanna as a director (3 pages) |
24 November 2010 | Termination of appointment of David Sinanan as a director (2 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
24 November 2010 | Appointment of Mr Rimal Patel as a director (3 pages) |
24 November 2010 | Appointment of Mr Ashok Soni as a director (3 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
14 July 2010 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
8 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Portland Registrars Limited on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Portland Registrars Limited on 8 December 2009 (2 pages) |
8 December 2008 | Secretary appointed portland registrars LIMITED (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Director appointed david sinanan (3 pages) |
3 December 2008 | Company name changed C.G.H. LIMITED\certificate issued on 03/12/08 (2 pages) |
21 November 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page) |
21 November 2008 | Appointment terminated director ian dunsford (1 page) |
20 November 2008 | Incorporation (19 pages) |