London
SW16 1HJ
Secretary Name | Mr Mithun Khana |
---|---|
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 123-127 Streatham High Road London SW16 1HJ |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
100 at £1 | Vimal Kapoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £707 |
Cash | £410 |
Current Liabilities | £224,532 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2013 | Final Gazette dissolved following liquidation (1 page) |
20 September 2013 | Final Gazette dissolved following liquidation (1 page) |
20 June 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 June 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 August 2012 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 31 August 2012 (1 page) |
30 August 2012 | Statement of affairs with form 4.19 (5 pages) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Resolutions
|
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Resolutions
|
30 August 2012 | Statement of affairs with form 4.19 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Mr Mithun Khana on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Mithun Khana on 1 October 2009 (2 pages) |
15 October 2010 | Registered office address changed from 86a High Street Southall Middlesex UB1 3DB on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Vimal Kapoor on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Vimal Kapoor on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Mithun Khana on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Registered office address changed from 86a High Street Southall Middlesex UB1 3DB on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Vimal Kapoor on 1 October 2009 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 106-110 high street newmalden surrey KT3 4UE united kingdom (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 106-110 high street newmalden surrey KT3 4UE united kingdom (1 page) |
14 May 2009 | Incorporation (17 pages) |
14 May 2009 | Incorporation (17 pages) |