Crowborough
East Sussex
TN6 1TR
Director Name | Parikshat Chawla |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 August 2011) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House 2-8 Victoria Avenue London EC2M 4NS |
Director Name | Rajvhir Kaur Todd |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Student |
Correspondence Address | 1 Taggs House Market Square Kingston Upton Thames Surrey KT1 1HU |
Registered Address | Longcroft House 2-8 Victoria Avenue London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£65,723 |
Cash | £7,312 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 September 2010 | Termination of appointment of Rajvhir Todd as a director (2 pages) |
2 September 2010 | Termination of appointment of Rajvhir Todd as a director (2 pages) |
27 August 2010 | Registered office address changed from 8 Alexandra Court 63 Maida Vale London W9 1SQ United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from 8 Alexandra Court 63 Maida Vale London W9 1SQ United Kingdom on 27 August 2010 (1 page) |
10 June 2010 | Appointment of Parikshat Chawla as a director (2 pages) |
10 June 2010 | Registered office address changed from 1 Taggs House Market Square Kingston Upton Thames Surrey KT1 1HU United Kingdom on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 1 Taggs House Market Square Kingston Upton Thames Surrey KT1 1HU United Kingdom on 10 June 2010 (1 page) |
10 June 2010 | Appointment of Parikshat Chawla as a director (2 pages) |
15 February 2010 | Director's details changed for Rajvhir Kaur Todd on 27 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Rajvhir Kaur Todd on 27 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
11 February 2010 | Ad 15/01/09 gbp si 1@1=1 gbp ic 1/2 (1 page) |
11 February 2010 | Ad 15/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
13 March 2009 | Director appointed maneesha sarin (2 pages) |
13 March 2009 | Director appointed maneesha sarin (2 pages) |
15 January 2009 | Incorporation (14 pages) |
15 January 2009 | Incorporation (14 pages) |