Hitchin
Hertfordshire
SG5 2UF
Director Name | Mr Sundip Singh Bhasin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2016) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | RJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2012) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,495 |
Cash | £1,772 |
Current Liabilities | £2,100 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2016 | Termination of appointment of Sundip Singh Bhasin as a director on 1 August 2016 (2 pages) |
18 December 2016 | Termination of appointment of Sundip Singh Bhasin as a director on 1 August 2016 (2 pages) |
17 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Termination of appointment of Rjm Secretaries Limited as a secretary (1 page) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Termination of appointment of Rjm Secretaries Limited as a secretary (1 page) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 April 2010 | Appointment of Rjm Secretaries Limited as a secretary (3 pages) |
8 April 2010 | Appointment of Rjm Secretaries Limited as a secretary (3 pages) |
25 March 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
1 February 2010 | Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of John King as a director (1 page) |
12 January 2010 | Termination of appointment of John King as a director (1 page) |
12 January 2010 | Appointment of Mr Sundip Singh Bhasin as a director (2 pages) |
12 January 2010 | Appointment of Mr Sundip Singh Bhasin as a director (2 pages) |
9 January 2009 | Incorporation (12 pages) |
9 January 2009 | Incorporation (12 pages) |