Battersea
SW11 2JE
Secretary Name | Chetna Mahadik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 October 2012) |
Role | Company Director |
Correspondence Address | 1a Atherton Street Battersea SW11 2JE |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 15 Albany Crescent Edgware Middlesex HA8 5AL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Siddharth Prakash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,279 |
Cash | £71,463 |
Current Liabilities | £36,075 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | Application to strike the company off the register (3 pages) |
3 July 2012 | Application to strike the company off the register (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
3 May 2011 | Secretary's details changed for Chetna Mahadik on 16 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Chetna Mahadik on 16 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Siddharth Prakash on 16 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Siddharth Prakash on 16 April 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 November 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
13 November 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
9 July 2010 | Director's details changed for Siddharth Prakash on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Siddharth Prakash on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Siddharth Prakash on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Siddharth Prakash on 4 December 2009 (3 pages) |
11 February 2010 | Secretary's details changed for Chetna Mahadik on 4 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Siddharth Prakash on 4 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Siddharth Prakash on 4 December 2009 (3 pages) |
11 February 2010 | Secretary's details changed for Chetna Mahadik on 4 December 2009 (3 pages) |
11 February 2010 | Secretary's details changed for Chetna Mahadik on 4 December 2009 (3 pages) |
17 September 2009 | Secretary appointed chetna mahadik (2 pages) |
17 September 2009 | Director appointed siddharth prakash (2 pages) |
17 September 2009 | Secretary appointed chetna mahadik (2 pages) |
17 September 2009 | Director appointed siddharth prakash (2 pages) |
7 September 2009 | Appointment terminated director john o'donnell (1 page) |
7 September 2009 | Appointment Terminated Secretary jpcors LIMITED (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 17 city business centre lower road london SE16 2XB (1 page) |
7 September 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 17 city business centre lower road london SE16 2XB (1 page) |
7 September 2009 | Appointment Terminated Director john o'donnell (1 page) |
24 June 2009 | Incorporation (18 pages) |
24 June 2009 | Incorporation (18 pages) |