London
NW6 1EA
Secretary Name | Madhuban Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2b Achilles Road London NW6 1EA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 2b Achilles Road London NW6 1EA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
9.2m at £0.0001 | Madhuban Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,518 |
Current Liabilities | £67,431 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
17 December 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 June 2013 | Withdraw the company strike off application (3 pages) |
28 June 2013 | Withdraw the company strike off application (3 pages) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Application to strike the company off the register (3 pages) |
9 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
9 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
9 March 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
27 November 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
18 May 2011 | Sub-division of shares on 5 May 2011 (5 pages) |
18 May 2011 | Sub-division of shares on 5 May 2011 (5 pages) |
18 May 2011 | Sub-division of shares on 5 May 2011 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts made up to 31 December 2009 (2 pages) |
31 August 2010 | Accounts made up to 31 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Appointment of Madhuban Kumar as a secretary (1 page) |
5 March 2010 | Appointment of Miss Madhuban Kumar as a director (1 page) |
5 March 2010 | Appointment of Miss Madhuban Kumar as a director (1 page) |
5 March 2010 | Appointment of Madhuban Kumar as a secretary (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from flat 4 24 gordon place london W8 4JE (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from flat 4 24 gordon place london W8 4JE (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o v j sonecha & co 447 kenton road london HA3 0XY (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o v j sonecha & co 447 kenton road london HA3 0XY (1 page) |
19 December 2008 | Company name changed 180KBS LTD\certificate issued on 22/12/08 (2 pages) |
19 December 2008 | Company name changed 180KBS LTD\certificate issued on 22/12/08 (2 pages) |
5 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
5 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
4 December 2008 | Incorporation (9 pages) |
4 December 2008 | Incorporation (9 pages) |