Dalston Lane
London
E8 1FA
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 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 August 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 August 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
50 at £1 | Carolina Barreto 50.00% Ordinary |
---|---|
50 at £1 | Venancio Barreto 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253 |
Cash | £7,292 |
Current Liabilities | £26,626 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 September 2015 | Director's details changed for Venancio Barreto on 1 January 2015 (2 pages) |
9 September 2015 | Director's details changed for Venancio Barreto on 1 January 2015 (2 pages) |
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 August 2010 | Director's details changed for Venancio Barreto on 25 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
14 October 2009 | Appointment of Venancio Barreto as a director (2 pages) |
26 August 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 August 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 August 2009 | Appointment terminated director ela shah (1 page) |
25 August 2009 | Incorporation (16 pages) |