Canary Wharf
London
E14 5DA
Director Name | Balraj Bassi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 February 2016) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Mr Thomas Soede |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Portfio Manager |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5DA |
Secretary Name | Miss Emma Victoria Laffoley |
---|---|
Status | Resigned |
Appointed | 06 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 April 2011) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5DA |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
129k at £1 | Blacktree Investment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,913 |
Cash | £1,796 |
Current Liabilities | £462,832 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2015 | Application to strike the company off the register (3 pages) |
23 November 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 February 2015 | Director's details changed for Balraj Bassi on 10 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Balraj Bassi on 10 February 2015 (2 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5DA to 10 Orange Street Haymarket London WC2H 7DQ on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5DA to 10 Orange Street Haymarket London WC2H 7DQ on 18 December 2014 (1 page) |
2 October 2014 | Director's details changed for Alexei Jiltsov on 30 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Alexei Jiltsov on 30 September 2014 (2 pages) |
20 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Termination of appointment of Emma Laffoley as a secretary (1 page) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Termination of appointment of Emma Laffoley as a secretary (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 September 2010 | Appointment of Miss Emma Victoria Laffoley as a secretary (1 page) |
20 September 2010 | Appointment of Miss Emma Victoria Laffoley as a secretary (1 page) |
6 September 2010 | Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page) |
6 September 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 6 September 2010 (1 page) |
6 September 2010 | Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page) |
6 September 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 6 September 2010 (1 page) |
5 May 2010 | Termination of appointment of Thomas Soede as a director (1 page) |
5 May 2010 | Termination of appointment of Thomas Soede as a director (1 page) |
4 May 2010 | Director's details changed for Alexei Jiltsov on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Alexei Jiltsov on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Balraj Bassi on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Alexei Jiltsov on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Thomas Soede on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Balraj Bassi on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Thomas Soede on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Thomas Soede on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Balraj Bassi on 1 October 2009 (2 pages) |
10 November 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
10 November 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
22 September 2009 | Director appointed balraj bassi (2 pages) |
22 September 2009 | Director appointed balraj bassi (2 pages) |
7 April 2009 | Incorporation (21 pages) |
7 April 2009 | Incorporation (21 pages) |