Finchley
London
N3 3JJ
Director Name | Mr Shankar Bose |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 4 years (closed 25 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tillingbourne Gardens Finchley London N3 3JJ |
Director Name | Shankar Bose |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 December 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 days (resigned 01 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tillingbourne Gardens Finchley London N3 3JJ |
Registered Address | 33 Tillingbourne Gardens Finchley London N3 3JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Shubhankar Bose & Shankar Bose 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Director's details changed for Shankar Bose on 15 November 2010 (2 pages) |
22 July 2011 | Termination of appointment of Shankar Bose as a director (1 page) |
22 July 2011 | Termination of appointment of Shankar Bose as a director (1 page) |
22 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Shankar Bose on 15 November 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 January 2011 | Appointment of Shankar Bose as a director (3 pages) |
10 January 2011 | Appointment of Shankar Bose as a director (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 November 2010 | Appointment of Shankar Bose as a director (2 pages) |
22 November 2010 | Appointment of Shankar Bose as a director (2 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (13 pages) |
16 August 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (13 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Company name changed phoenix impex LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Company name changed phoenix impex LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Change of name notice (2 pages) |
28 April 2010 | Change of name notice (2 pages) |
16 March 2009 | Incorporation (18 pages) |
16 March 2009 | Incorporation (18 pages) |