1 Fitzroy Square
London
W1P 6HE
Director Name | Mrs Susan Pauline Palmer |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arthur G Mead & Co Adam House 1 Fitzroy Square London W1P 6HE |
Secretary Name | Mrs Dinesha Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arthur G Mead & Co Adam House 1 Fitzroy Square London W1P 6HE |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Arthur G Mead & Co Adam House 1 Fitzroy Square London W1P 6HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Dinesha Gibson 50.00% Ordinary |
---|---|
1 at £1 | Susan Palmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,136 |
Cash | £7,816 |
Current Liabilities | £7,900 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 July 2012 | Director's details changed for Mrs Susan Palmer on 25 June 2012 (2 pages) |
23 July 2012 | Director's details changed for Mrs Dinesha Gibson on 25 June 2012 (2 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Mrs Susan Palmer on 25 June 2012 (2 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Mrs Dinesha Gibson on 25 June 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 July 2010 | Secretary's details changed for Mrs Dinesha Gibson on 1 June 2010 (1 page) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mrs Dinesha Gibson on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Dinesha Gibson on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Susan Palmer on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Susan Palmer on 1 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mrs Dinesha Gibson on 1 June 2010 (1 page) |
29 July 2010 | Director's details changed for Mrs Dinesha Gibson on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Susan Palmer on 1 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mrs Dinesha Gibson on 1 June 2010 (1 page) |
29 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Secretary appointed mrs dinesha gibson (1 page) |
1 July 2009 | Ad 25/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
1 July 2009 | Director appointed mrs susan palmer (1 page) |
1 July 2009 | Director appointed mrs dinesha gibson (1 page) |
1 July 2009 | Director appointed mrs dinesha gibson (1 page) |
1 July 2009 | Secretary appointed mrs dinesha gibson (1 page) |
1 July 2009 | Ad 25/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
1 July 2009 | Director appointed mrs susan palmer (1 page) |
30 June 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 June 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
30 June 2009 | Appointment terminated director ela shah (1 page) |
30 June 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
30 June 2009 | Appointment terminated director ela shah (1 page) |
30 June 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
25 June 2009 | Incorporation (16 pages) |
25 June 2009 | Incorporation (16 pages) |