65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Jai Buddhichand Maroo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£88,239 |
Cash | £25,107 |
Current Liabilities | £238,938 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2020 | Application to strike the company off the register (3 pages) |
18 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
23 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
31 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 June 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
8 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 May 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
26 May 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 May 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 May 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 July 2012 | Director's details changed for Jai Buddhichand Maroo on 7 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Director's details changed for Hiren Uday Gada on 7 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Hiren Uday Gada on 7 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Director's details changed for Jai Buddhichand Maroo on 7 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Hiren Uday Gada on 7 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Jai Buddhichand Maroo on 7 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 May 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Hiren Uday Gada on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jai Buddhichand Maroo on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Hiren Uday Gada on 7 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Jai Buddhichand Maroo on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Hiren Uday Gada on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jai Buddhichand Maroo on 7 July 2010 (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
17 August 2009 | Amending 88(2) (2 pages) |
17 August 2009 | Amending 88(2) (2 pages) |
14 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
14 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
12 August 2009 | Director appointed jai buddhichand maroo (1 page) |
12 August 2009 | Director appointed hiren uday gada (1 page) |
12 August 2009 | Director appointed hiren uday gada (1 page) |
12 August 2009 | Director appointed jai buddhichand maroo (1 page) |
11 August 2009 | Ad 08/07/09\gbp si 99@1=99\gbp ic 100/199\ (1 page) |
11 August 2009 | Ad 08/07/09\gbp si 99@1=99\gbp ic 100/199\ (1 page) |
13 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 July 2009 | Appointment terminated director barbara kahan (1 page) |
13 July 2009 | Appointment terminated director barbara kahan (1 page) |
8 July 2009 | Incorporation (19 pages) |
8 July 2009 | Incorporation (19 pages) |