Isleworth
Middx
TW7 4RH
Secretary Name | Mr Sanjay Sondhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | UKK |
Correspondence Address | 6 Herm Close Isleworth Middx TW7 4RH |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Massimo Cesare Fedeli |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Englefield Lodge Englefield Green Egham Surrey TW20 0BP |
Secretary Name | Nasir Mukhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 143a Lynton Road London W3 9HN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Telephone | 020 78725419 |
---|---|
Telephone region | London |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ravi Shanker Sondhi & Kiran Sondhi 50.00% Ordinary |
---|---|
2 at £1 | Sanjay Sondhi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,256 |
Cash | £111,393 |
Current Liabilities | £152,527 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 August |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
1 August 2018 | Current accounting period extended from 28 February 2018 to 28 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 February 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 December 2014 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 December 2014 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Amended accounts made up to 28 February 2012 (5 pages) |
20 February 2013 | Amended accounts made up to 28 February 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
24 January 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Company name changed liquid money LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Company name changed liquid money LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Change of name notice (2 pages) |
15 December 2010 | Amended accounts made up to 28 February 2010 (5 pages) |
15 December 2010 | Amended accounts made up to 28 February 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Director's details changed for Mr Sanjay Sondhi on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Sanjay Sondhi on 1 January 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Director's details changed for Mr Sanjay Sondhi on 1 January 2010 (2 pages) |
12 March 2010 | Company name changed trium europe LIMITED\certificate issued on 12/03/10
|
12 March 2010 | Company name changed trium europe LIMITED\certificate issued on 12/03/10
|
1 March 2010 | Change of name notice (2 pages) |
1 March 2010 | Change of name notice (2 pages) |
21 August 2009 | Director appointed mr sanjay sondhi (1 page) |
21 August 2009 | Director appointed mr sanjay sondhi (1 page) |
19 August 2009 | Secretary appointed mr sanjay sondhi (1 page) |
19 August 2009 | Secretary appointed mr sanjay sondhi (1 page) |
19 August 2009 | Appointment terminated secretary nasir mukhtar (1 page) |
19 August 2009 | Appointment terminated secretary nasir mukhtar (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 17 station road kettering northants NN15 7HH (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 17 station road kettering northants NN15 7HH (1 page) |
19 June 2009 | Appointment terminated director massimo fedeli (1 page) |
19 June 2009 | Appointment terminated director massimo fedeli (1 page) |
27 February 2009 | Director appointed massimo fedeli (2 pages) |
27 February 2009 | Secretary appointed nasir mukhtar (2 pages) |
27 February 2009 | Secretary appointed nasir mukhtar (2 pages) |
27 February 2009 | Director appointed massimo fedeli (2 pages) |
17 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
17 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
16 February 2009 | Incorporation (6 pages) |
16 February 2009 | Incorporation (6 pages) |