London
EC1V 4PY
Director Name | Ms Geeta Kalwani |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 3752 Ruwi Muscat 112 Oman |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
100 at £1 | Geeta Kalwani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,074 |
Current Liabilities | £174,115 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Termination of appointment of Westco Nominees Limited as a secretary on 3 November 2017 (2 pages) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Termination of appointment of Westco Nominees Limited as a secretary on 3 November 2017 (2 pages) |
9 November 2017 | Voluntary strike-off action has been suspended (1 page) |
9 November 2017 | Voluntary strike-off action has been suspended (1 page) |
6 November 2017 | Application to strike the company off the register (3 pages) |
6 November 2017 | Application to strike the company off the register (3 pages) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
27 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
27 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
21 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Registered office address changed from 64 Knightsbridge London SW1X 7JF on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 64 Knightsbridge London SW1X 7JF on 25 March 2014 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 January 2010 (1 page) |
3 December 2009 | Termination of appointment of Geeta Kalwani as a director (2 pages) |
3 December 2009 | Termination of appointment of Geeta Kalwani as a director (2 pages) |
24 November 2009 | Appointment of Mr Ibrahim Baig as a director (3 pages) |
24 November 2009 | Appointment of Mr Ibrahim Baig as a director (3 pages) |
15 December 2008 | Incorporation (15 pages) |
15 December 2008 | Incorporation (15 pages) |