London
SW3 2AD
Secretary Name | Sanjeev Kumar Varma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 27 Brompton Square London SW3 2AD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Basement Flat 27 Brompton Square London SW3 2AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Om Parkash 25.00% Ordinary |
---|---|
1 at £1 | Samantha Sor 25.00% Ordinary |
1 at £1 | Sanjeev Varma 25.00% Ordinary |
1 at £1 | Soma Lata Parkash 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,824 |
Cash | £14,539 |
Current Liabilities | £26,781 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
5 January 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
5 January 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
23 May 2011 | Director's details changed for Sanjeev Kumar Varma on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Sanjeev Kumar Varma on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Capitals not rolled up (2 pages) |
7 January 2011 | Capitals not rolled up (2 pages) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (10 pages) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Registered office address changed from Top Flat 33 Lithos Road London NW3 6DX on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Sanjeev Kumar Varma on 11 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Sanjeev Kumar Varma on 11 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Sanjeev Kumar Varma on 11 March 2010 (3 pages) |
12 April 2010 | Registered office address changed from Top Flat 33 Lithos Road London NW3 6DX on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Sanjeev Kumar Varma on 11 March 2010 (3 pages) |
29 April 2009 | Director and secretary appointed sanjeev kumar varma (1 page) |
29 April 2009 | Director and secretary appointed sanjeev kumar varma (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
27 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 April 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
20 April 2009 | Incorporation (9 pages) |
20 April 2009 | Incorporation (9 pages) |