Croydon
Surrey
CR2 6AY
Director Name | Mr Uday Narang |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 26 June 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 June 2015) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 116 Hamilton Terrace St John's Wood London NW8 9UT |
Secretary Name | Katten Muchin Rosenman Cornish Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | 1-3 Frederick's Place Old Jewry London EC2R 8AE |
Director Name | Mr Martin William Cornish |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Clockhouse 4 Windmill Road Wimbledon SW19 5NQ |
Director Name | Sami Imran |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Ocean Wharf Westferry Road London E14 8LN |
Registered Address | 103 Mount Street London W1K 2TJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | Uday Narang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561,697 |
Cash | £44,340 |
Current Liabilities | £22,375 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 January 2015 | Statement by directors (1 page) |
16 January 2015 | Solvency statement dated 29/12/14 (1 page) |
16 January 2015 | Statement of capital on 16 January 2015
|
16 January 2015 | Resolutions
|
16 January 2015 | Statement of capital on 16 January 2015
|
16 January 2015 | Resolutions
|
16 January 2015 | Solvency statement dated 29/12/14 (1 page) |
16 January 2015 | Statement by directors (1 page) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (5 pages) |
22 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders (5 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 18 May 2013
|
22 May 2014 | Statement of capital following an allotment of shares on 18 May 2013
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
16 May 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
16 May 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
16 May 2013 | Statement of capital following an allotment of shares on 31 March 2012
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (16 pages) |
26 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2011 (16 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders
|
31 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 30 March 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 30 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Uday Narang on 30 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Uday Narang on 30 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Appointment terminated director martin cornish (1 page) |
30 June 2009 | Appointment terminated director martin cornish (1 page) |
30 June 2009 | Director appointed alberto alvarez (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from, 1-3 frederick's place, old jewry, london, EC2R 8AE (1 page) |
30 June 2009 | Director appointed uday narang (2 pages) |
30 June 2009 | Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page) |
30 June 2009 | Director appointed uday narang (2 pages) |
30 June 2009 | Appointment terminated director sami imran (1 page) |
30 June 2009 | Director appointed alberto alvarez (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from, 1-3 frederick's place, old jewry, london, EC2R 8AE (1 page) |
30 June 2009 | Accounting reference date shortened from 30/04/2010 to 30/03/2010 (1 page) |
30 June 2009 | Appointment terminated director sami imran (1 page) |
28 April 2009 | Incorporation (28 pages) |
28 April 2009 | Incorporation (28 pages) |