316 Beulah Hill
London
SE19 3HF
Director Name | Mrs Bibi Nazma Groves |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Carlton Tye Langshott Horley Surrey RH6 9XJ |
Director Name | Mr Niresh Patel |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Carlton Tye Langshott Horley Surrey RH6 9XJ |
Registered Address | Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,373 |
Cash | £8,820 |
Current Liabilities | £54,595 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Termination of appointment of Niresh Patel as a director (2 pages) |
24 March 2011 | Termination of appointment of Bibi Groves as a director (2 pages) |
24 March 2011 | Termination of appointment of Niresh Patel as a director (2 pages) |
24 March 2011 | Termination of appointment of Bibi Groves as a director (2 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
22 October 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
7 October 2009 | Appointment of Niresh Patel as a director (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
7 October 2009 | Appointment of Dr Bibi Nazma Groves as a director (2 pages) |
7 October 2009 | Appointment of Niresh Patel as a director (2 pages) |
7 October 2009 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 7 October 2009 (1 page) |
7 October 2009 | Appointment of Dr Bibi Nazma Groves as a director (2 pages) |
7 October 2009 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 7 October 2009 (1 page) |
7 October 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
6 August 2009 | Incorporation (14 pages) |
6 August 2009 | Incorporation (14 pages) |
6 August 2009 | Appointment Terminated Director laurence adams (1 page) |
6 August 2009 | Appointment terminated director laurence adams (1 page) |