Marylebone
London
Greater London
W1G 8EW
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Director Name | Mr Arjun Varma |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Director Name | Rijimon Gopinathan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House 1 Albermarle Street London WA6 4HA |
Director Name | Runita Rajnikant Kholia |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 09 February 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£26 |
Current Liabilities | £55,093 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2018 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 17 October 2017 (29 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 17 October 2017 (29 pages) |
30 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 30 October 2017 (2 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 17 October 2016 (20 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 17 October 2016 (20 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 17 October 2015 (22 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 17 October 2015 (22 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 17 October 2015 (22 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (18 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 17 October 2014 (18 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (18 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 17 October 2013 (13 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (13 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (13 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Statement of affairs with form 4.19 (5 pages) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Statement of affairs with form 4.19 (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Termination of appointment of Runita Kholia as a director (2 pages) |
14 March 2012 | Termination of appointment of Runita Kholia as a director (2 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Appointment of Runita Rajnikant Kholia as a director (3 pages) |
16 February 2012 | Appointment of Runita Rajnikant Kholia as a director (3 pages) |
6 January 2012 | Termination of appointment of Rijimon Gopinathan as a director (2 pages) |
6 January 2012 | Termination of appointment of Rijimon Gopinathan as a director (2 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
18 July 2011 | Appointment of Rijimon Gopinathan as a director (3 pages) |
18 July 2011 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 18 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Arjun Varma as a director (2 pages) |
18 July 2011 | Appointment of Rijimon Gopinathan as a director (3 pages) |
18 July 2011 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 18 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Arjun Varma as a director (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for V8 Gourmet Limited on 12 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for V8 Gourmet Limited on 12 May 2010 (2 pages) |
12 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
12 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
2 October 2009 | Director appointed arjun varma (2 pages) |
2 October 2009 | Director appointed arjun varma (2 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 20 wellbeck street marylebone london W1G 8EW (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 20 wellbeck street marylebone london W1G 8EW (1 page) |
19 June 2009 | Director appointed V8 gourmet LIMITED (2 pages) |
19 June 2009 | Director appointed V8 gourmet LIMITED (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 22 welbeck street marylebone london greater london W1G 8EW (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 22 welbeck street marylebone london greater london W1G 8EW (1 page) |
18 May 2009 | Ad 12/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 May 2009 | Ad 12/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
16 May 2009 | Appointment terminated director christopher pellatt (1 page) |
16 May 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
16 May 2009 | Appointment terminated director christopher pellatt (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
16 May 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
12 May 2009 | Incorporation (14 pages) |
12 May 2009 | Incorporation (14 pages) |