Exhall
Coventry
CV7 9FH
Director Name | Ragini Sona |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Soho Sq London W1D 3QL |
Secretary Name | Mr Anish Anand |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Tregorrick Rd Exhall Coventry Warwickshire CV7 9FH |
Director Name | Mr Siddarth Jain |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 February 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2010) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | B603 Marina Residence Dubai |
Registered Address | 18 Soho Sq London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,316 |
Cash | £61,115 |
Current Liabilities | £4,211,743 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (4 pages) |
21 May 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (4 pages) |
7 May 2010 | Termination of appointment of Siddarth Jain as a director (1 page) |
7 May 2010 | Termination of appointment of Siddarth Jain as a director (1 page) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Siddarth Jain on 7 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Siddarth Jain on 7 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Siddarth Jain on 7 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Anish Anand as a secretary (1 page) |
28 January 2010 | Termination of appointment of Anish Anand as a secretary (1 page) |
5 March 2009 | Director appointed siddarth jain (1 page) |
5 March 2009 | Director appointed siddarth jain (1 page) |
18 February 2009 | Appointment terminated director ragini sona (1 page) |
18 February 2009 | Appointment Terminated Director ragini sona (1 page) |
2 February 2009 | Director's Change of Particulars / ragini sona / 26/01/2009 / (1 page) |
2 February 2009 | Director's change of particulars / ragini sona / 26/01/2009 (1 page) |
21 January 2009 | Incorporation (11 pages) |
21 January 2009 | Incorporation (11 pages) |