London
SE19 1TX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Farrakh Nawaz Chughtai |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 August 2010(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2011) |
Role | Economical Energy Conservation Consultancy |
Country of Residence | Pakistan |
Correspondence Address | Suite 110 Gilmoora House 57-61 Mortimer Street London W1W 8HS |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (3 pages) |
13 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 February 2014 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Balram Dayaram Datwani on 13 August 2012 (2 pages) |
14 February 2014 | Director's details changed for Mr Balram Dayaram Datwani on 13 August 2012 (2 pages) |
14 February 2014 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
31 December 2013 | Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA on 31 December 2013 (2 pages) |
31 December 2013 | Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA on 31 December 2013 (2 pages) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from Suite 110 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from Suite 110 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 30 August 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
10 November 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Termination of appointment of Farrakh Nawaz Chughtai as a director (1 page) |
9 November 2011 | Termination of appointment of Farrakh Nawaz Chughtai as a director (1 page) |
9 November 2011 | Termination of appointment of Farrakh Nawaz Chughtai as a director (1 page) |
9 November 2011 | Termination of appointment of Farrakh Nawaz Chughtai as a director (1 page) |
11 April 2011 | Registered office address changed from Suite 112 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Suite 112 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 11 April 2011 (1 page) |
8 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 February 2011 | Statement of company's objects (2 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Statement of company's objects (2 pages) |
23 February 2011 | Resolutions
|
19 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Registered office address changed from Suite 105, Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Suite 105, Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Suite 105, Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 1 October 2010 (1 page) |
12 August 2010 | Registered office address changed from 4Th Floor Highlight House 57 Margaret Street London W1W 8SJ on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 4Th Floor Highlight House 57 Margaret Street London W1W 8SJ on 12 August 2010 (1 page) |
12 August 2010 | Appointment of Mr Farrakh Nawaz Chughtai as a director (2 pages) |
12 August 2010 | Appointment of Mr Farrakh Nawaz Chughtai as a director (2 pages) |
20 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 May 2010 | Registered office address changed from 4Th Floor, Highlight House 57 Margaret Street London W1W 8SJ United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 May 2010 | Registered office address changed from 4Th Floor, Highlight House 57 Margaret Street London W1W 8SJ United Kingdom on 20 May 2010 (2 pages) |
17 May 2010 | Appointment of Mr Balram Dayaram Datwani as a director (2 pages) |
17 May 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 May 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 May 2010 | Appointment of Mr Balram Dayaram Datwani as a director (2 pages) |
17 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 May 2010 (1 page) |
14 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Company name changed openvalley estates LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Company name changed openvalley estates LIMITED\certificate issued on 14/05/10
|
12 August 2009 | Incorporation (12 pages) |
12 August 2009 | Incorporation (12 pages) |