Battersea
London
SW11 5TP
Director Name | Rebecca Sian Laban |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 49 Glycena Road London SW11 5TP |
Director Name | Sally Parsonson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 156 Queenstown Road Battersea London SW8 3QE |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
50 at 1 | Ms Rebecca Laban 50.00% Ordinary |
---|---|
50 at 1 | Ms Sally Parsonson 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2012 | Final Gazette dissolved following liquidation (1 page) |
7 February 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 February 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 November 2010 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 26 November 2010 (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Statement of affairs with form 4.19 (6 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Statement of affairs with form 4.19 (6 pages) |
25 November 2010 | Appointment of a voluntary liquidator (1 page) |
25 November 2010 | Appointment of a voluntary liquidator (1 page) |
9 November 2010 | Termination of appointment of Sally Parsonson as a director (2 pages) |
9 November 2010 | Appointment of Rebecca Sian Coles as a director (3 pages) |
9 November 2010 | Termination of appointment of Sally Parsonson as a director (2 pages) |
9 November 2010 | Appointment of Rebecca Sian Coles as a director (3 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
4 March 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
4 March 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
27 January 2010 | Director's details changed for Sally Parsonson on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Director's details changed for Sally Parsonson on 27 January 2010 (2 pages) |
5 May 2009 | Appointment Terminated Director rebecca laban (1 page) |
5 May 2009 | Appointment terminated director rebecca laban (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from, 47-49 green lane,, northwood,, middlesex, HA6 3AE, U.K. (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from, 47-49 green lane,, northwood,, middlesex, HA6 3AE, U.K. (1 page) |
26 February 2009 | Director appointed rebecca sian laban (2 pages) |
26 February 2009 | Ad 27/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
26 February 2009 | Director appointed sally parsonson (2 pages) |
26 February 2009 | Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 February 2009 | Director appointed sally parsonson (2 pages) |
26 February 2009 | Director appointed rebecca sian laban (2 pages) |
1 February 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
1 February 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
1 February 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
1 February 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
1 February 2009 | Appointment terminated director ela shah (1 page) |
1 February 2009 | Appointment Terminated Director ela shah (1 page) |
27 January 2009 | Incorporation (16 pages) |
27 January 2009 | Incorporation (16 pages) |