London
EC1M 4DN
Director Name | Mr Anoup Treon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Klaco House St John's Square London EC1M 4DN |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(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 | 08 January 2009(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 | 08 January 2009(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 | Mr Pritesh Amlani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 2010) |
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(6 months, 4 weeks 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(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 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(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 28 - 30 Klaco House St. John's Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | V8 Gourmet Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,034,967 |
Current Liabilities | £2,034,967 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Appointment of Mr Anoup Treon as a director (3 pages) |
3 June 2011 | Appointment of Mr Anoup Treon as a director (3 pages) |
27 April 2011 | Appointment of Mr Anoup Treon as a director (3 pages) |
27 April 2011 | Appointment of Mr Anoup Treon as a director (3 pages) |
15 April 2011 | Termination of appointment of Anand Varma as a director (2 pages) |
15 April 2011 | Termination of appointment of Arjun Varma as a director (2 pages) |
15 April 2011 | Termination of appointment of Anand Varma as a director (2 pages) |
15 April 2011 | Termination of appointment of Arjun Varma as a director (2 pages) |
1 April 2011 | Registered office address changed from C/O European Care Limited 28 Welbeck Street Marylebone London W1G 8EW on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O European Care Limited 28 Welbeck Street Marylebone London W1G 8EW on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from C/O European Care Limited 28 Welbeck Street Marylebone London W1G 8EW on 1 April 2011 (1 page) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Anand Varma on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Anand Varma on 27 October 2010 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
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 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 Pritesh Amlani as a director (1 page) |
19 August 2010 | Termination of appointment of Annabel Treon as a director (1 page) |
13 April 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
13 April 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
12 April 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 April 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
25 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Anand Varma on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Anand Varma on 24 February 2010 (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 arjun varma (2 pages) |
2 October 2009 | Director appointed anand varma (2 pages) |
25 September 2009 | Director appointed pritesh amlani (2 pages) |
25 September 2009 | Appointment terminated secretary pritesh amlani (1 page) |
25 September 2009 | Appointment terminated secretary pritesh amlani (1 page) |
25 September 2009 | Director appointed pritesh amlani (2 pages) |
18 August 2009 | Director appointed annabel treon (2 pages) |
18 August 2009 | Director appointed annabel treon (2 pages) |
2 July 2009 | Company name changed european care (welbeck) LIMITED\certificate issued on 06/07/09 (2 pages) |
2 July 2009 | Company name changed european care (welbeck) LIMITED\certificate issued on 06/07/09 (2 pages) |
18 March 2009 | Company name changed european care (greffen) LIMITED\certificate issued on 19/03/09 (2 pages) |
18 March 2009 | Company name changed european care (greffen) LIMITED\certificate issued on 19/03/09 (2 pages) |
23 February 2009 | Secretary's change of particulars / pritesh amlani / 08/01/2009 (1 page) |
23 February 2009 | Secretary's change of particulars / pritesh amlani / 08/01/2009 (1 page) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 January 2009 | Director appointed anoup treon (2 pages) |
14 January 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (2 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 | Secretary appointed pritesh amlani (2 pages) |
14 January 2009 | Appointment terminated director christopher pellatt (1 page) |
14 January 2009 | Appointment terminated director christopher pellatt (1 page) |
14 January 2009 | Director appointed anoup treon (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (2 pages) |
8 January 2009 | Incorporation (14 pages) |
8 January 2009 | Incorporation (14 pages) |