North Harrow
Middlesex
HA2 7RA
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 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 | 30 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Peter Pericles Christou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,662 |
Cash | £31 |
Current Liabilities | £59,367 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 May 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 1 July 2014 (10 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 1 July 2014 (10 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (10 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (10 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
17 July 2013 | Registered office address changed from Woodgate Studios 2Nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 17 July 2013 (3 pages) |
17 July 2013 | Registered office address changed from Woodgate Studios 2Nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN United Kingdom on 17 July 2013 (3 pages) |
12 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Statement of affairs with form 4.19 (6 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Statement of affairs with form 4.19 (6 pages) |
12 July 2013 | Resolutions
|
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Registered office address changed from 2 Ridge Avenue London N21 2AJ United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 2 Ridge Avenue London N21 2AJ United Kingdom on 12 April 2012 (1 page) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders
|
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders
|
2 August 2010 | Director's details changed for Peter Pericles Christou on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Peter Pericles Christou on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 2 March 2010 (1 page) |
2 September 2009 | Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 September 2009 | Director appointed peter pericles christou (3 pages) |
2 September 2009 | Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\
|
2 September 2009 | Registered office changed on 02/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
2 September 2009 | Director appointed peter pericles christou
|
2 September 2009 | Registered office changed on 02/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
4 August 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
4 August 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
4 August 2009 | Appointment terminated director ela shah. (1 page) |
4 August 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
4 August 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
4 August 2009 | Appointment terminated director ela shah. (1 page) |
30 July 2009 | Incorporation (16 pages) |
30 July 2009 | Incorporation (16 pages) |