Hounslow
TW3 2JX
Secretary Name | Mr Jay Madhavan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(5 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Whitton Dene Hounslow TW3 2JX |
Director Name | Mrs Anitha Madhavan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 September 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 171 Whitton Dene Hounslow Middx TW3 2JX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 171 Whitton Dene Hounslow Middx TW3 2JX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £220 |
Current Liabilities | £219 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (2 pages) |
2 June 2011 | Application to strike the company off the register (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
27 August 2010 | Appointment of Mrs Anitha Madhavan as a director (2 pages) |
27 August 2010 | Appointment of Mrs Anitha Madhavan as a director (2 pages) |
18 May 2010 | Director's details changed for Jay Madhavan on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Jay Madhavan on 1 January 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mr. Jay Madhavan on 1 January 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mr. Jay Madhavan on 1 January 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mr. Jay Madhavan on 1 January 2010 (1 page) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Director's details changed for Jay Madhavan on 1 January 2010 (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 171 whitton dene hounslow PW3 2JX (2 pages) |
26 May 2009 | Secretary appointed jay madhavan (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 171 whitton dene hounslow PW3 2JX (2 pages) |
26 May 2009 | Secretary appointed jay madhavan (2 pages) |
26 May 2009 | Director appointed jay madhavan (2 pages) |
26 May 2009 | Director appointed jay madhavan (2 pages) |
18 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
18 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 May 2009 | Incorporation (9 pages) |
15 May 2009 | Incorporation (9 pages) |