London
NW6 7YS
Director Name | Mr Pritesh Amlani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ryarsh Oast House Birling Road Ryarsh West Malling Kent ME19 5LS |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Director Name | Mr Anoup Treon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1, Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Mr Pritesh Amlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryarsh Oast House Birling Road Ryarsh West Malling Kent ME19 5LS |
Director Name | Miss Annabel Simmi Treon |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1, 7 Cambridge Gate London NW1 4JX |
Director Name | Mr Anand Varma |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 August 2009(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Taggs House Market Square Kingston Upon Thames Surrey KT1 1HU |
Director Name | Mr Arjun Varma |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Director Name | Shilpa Shetty |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 September 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 October 2010) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Fortune Manor Old Avenue Weybridge Surrey KT13 0QB |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £10,441,206 |
Gross Profit | £2,372,414 |
Net Worth | -£4,308,422 |
Cash | £222,846 |
Current Liabilities | £2,388,164 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 January 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
4 December 2018 | Final Gazette dissolved following liquidation (1 page) |
4 September 2018 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
18 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (24 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (24 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (22 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (22 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (22 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (22 pages) |
2 September 2015 | Liquidators statement of receipts and payments to 21 June 2015 (22 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (23 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 21 June 2014 (23 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (23 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (17 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (17 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 21 June 2013 (17 pages) |
2 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
22 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
28 May 2012 | Notice of deemed approval of proposals (1 page) |
28 May 2012 | Notice of deemed approval of proposals (1 page) |
15 March 2012 | Statement of administrator's proposal (34 pages) |
15 March 2012 | Statement of administrator's proposal (34 pages) |
20 January 2012 | Appointment of an administrator (1 page) |
20 January 2012 | Appointment of an administrator (1 page) |
11 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
4 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
5 September 2011 | Notice of deemed approval of proposals (1 page) |
5 September 2011 | Notice of deemed approval of proposals (1 page) |
18 August 2011 | Statement of administrator's proposal (37 pages) |
18 August 2011 | Statement of administrator's proposal (37 pages) |
21 June 2011 | Appointment of an administrator (1 page) |
21 June 2011 | Appointment of an administrator (1 page) |
21 June 2011 | Registered office address changed from 28 Welbeck St London W1G 8EW on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 28 Welbeck St London W1G 8EW on 21 June 2011 (2 pages) |
9 June 2011 | Appointment of Khaja Nawaz Khan as a director (3 pages) |
9 June 2011 | Appointment of Khaja Nawaz Khan as a director (3 pages) |
2 June 2011 | Termination of appointment of Arjun Varma as a director (2 pages) |
2 June 2011 | Termination of appointment of Anand Varma as a director (2 pages) |
2 June 2011 | Termination of appointment of Anand Varma as a director (2 pages) |
2 June 2011 | Termination of appointment of Arjun Varma as a director (2 pages) |
31 May 2011 | Termination of appointment of Arjun Varma as a director (2 pages) |
31 May 2011 | Termination of appointment of Anand Varma as a director (2 pages) |
31 May 2011 | Termination of appointment of Arjun Varma as a director (2 pages) |
31 May 2011 | Termination of appointment of Anand Varma as a director (2 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
2 December 2010 | Termination of appointment of Shilpa Shetty as a director (1 page) |
2 December 2010 | Termination of appointment of Shilpa Shetty as a director (1 page) |
27 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
27 October 2010 | Director's details changed for Anand Varma on 27 October 2010 (3 pages) |
27 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
27 October 2010 | Director's details changed for Anand Varma on 27 October 2010 (3 pages) |
19 August 2010 | Termination of appointment of Pritesh Amlani as a director (1 page) |
19 August 2010 | Termination of appointment of Anoup Treon as a director (1 page) |
19 August 2010 | Termination of appointment of Pritesh Amlani as a director (1 page) |
19 August 2010 | Termination of appointment of Anoup Treon as a director (1 page) |
19 August 2010 | Termination of appointment of Annabel Treon as a director (1 page) |
19 August 2010 | Termination of appointment of Annabel Treon as a director (1 page) |
19 April 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
25 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
22 October 2009 | Appointment of Shilpa Shetty as a director (2 pages) |
22 October 2009 | Appointment of Shilpa Shetty as a director (2 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
2 October 2009 | Director appointed arjun varma (2 pages) |
2 October 2009 | Director appointed anand varma (2 pages) |
2 October 2009 | Director appointed arjun varma (2 pages) |
2 October 2009 | Director appointed anand varma (2 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
25 September 2009 | Appointment terminated secretary pritesh amlani (1 page) |
25 September 2009 | Appointment terminated secretary pritesh amlani (1 page) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
17 August 2009 | Director appointed annabel treon (2 pages) |
17 August 2009 | Director appointed annabel treon (2 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
10 July 2009 | Duplicate mortgage certificatecharge no:16 (22 pages) |
10 July 2009 | Duplicate mortgage certificatecharge no:16 (22 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 February 2009 | Secretary's change of particulars / pritesh amlani / 03/12/2008 (1 page) |
23 February 2009 | Secretary's change of particulars / pritesh amlani / 03/12/2008 (1 page) |
19 February 2009 | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 February 2009 | Director appointed pritesh amlani logged form (2 pages) |
13 February 2009 | Director appointed pritesh amlani logged form (2 pages) |
13 February 2009 | Director appointed pritesh amlani (2 pages) |
13 February 2009 | Director appointed pritesh amlani (2 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
14 January 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
14 January 2009 | Secretary appointed pritesh amlani (2 pages) |
14 January 2009 | Director appointed anoup treon (2 pages) |
14 January 2009 | Appointment terminated director christopher pellatt (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
14 January 2009 | Appointment terminated director christopher pellatt (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
14 January 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
14 January 2009 | Secretary appointed pritesh amlani (2 pages) |
14 January 2009 | Director appointed anoup treon (2 pages) |
13 January 2009 | Company name changed arbentin LIMITED\certificate issued on 13/01/09 (2 pages) |
13 January 2009 | Company name changed arbentin LIMITED\certificate issued on 13/01/09 (2 pages) |
3 December 2008 | Incorporation (14 pages) |
3 December 2008 | Incorporation (14 pages) |