London
W10 6NE
Secretary Name | Mr Mahesh Jayanarayan |
---|---|
Status | Closed |
Appointed | 18 November 2009(2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 28 Chamberlayne Road London NW10 3JD |
Director Name | Mr Per Ulrik Bergstrom |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 17 March 2010(6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 28 Chamberlayne Road London NW10 3JD |
Director Name | Mr Patrick Duwernell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Boulevard De Reuilly Paris 75012 France |
Director Name | Miss Irene Shee Poh Kuan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 161 Portland Road London N15 4SZ |
Secretary Name | Miss Irene Shee Poh Kuan |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Portland Road London N15 4SZ |
Director Name | Mr Karl Roger Loden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 March 2010(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 157 Oxford Gardens London W10 6NE |
Website | www.draculatravels.com |
---|---|
Telephone | 01341 080108 |
Telephone region | Barmouth |
Registered Address | 28 Chamberlayne Road London NW10 3JD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
41.2k at £1 | Mr Mahesh Jayanarayan 50.00% Ordinary |
---|---|
41.2k at £1 | Mr Per Bergstrom 50.00% Ordinary |
1 at £1 | Mr Alexandros Potter 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,854 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2016 | Registered office address changed from 157 Oxford Gardens London W10 6NE to 28 Chamberlayne Road London NW10 3JD on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 157 Oxford Gardens London W10 6NE to 28 Chamberlayne Road London NW10 3JD on 10 August 2016 (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Application to strike the company off the register (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 October 2015 | Company name changed halal industries group LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed halal industries group LIMITED\certificate issued on 19/10/15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Termination of appointment of Karl Loden as a director (1 page) |
7 November 2011 | Termination of appointment of Karl Loden as a director (1 page) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Director's details changed for Mr Karl Roger Loden on 1 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr per Ulrik Bergstrom on 1 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr per Ulrik Bergstrom on 1 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Karl Roger Loden on 1 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr per Ulrik Bergstrom on 1 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Karl Roger Loden on 1 August 2011 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Re-registration of Memorandum and Articles (20 pages) |
5 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
5 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 May 2011 | Resolutions
|
5 May 2011 | Re-registration of Memorandum and Articles (20 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
21 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
21 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
1 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
23 April 2010 | Termination of appointment of Irene Kuan as a director (2 pages) |
23 April 2010 | Termination of appointment of Irene Kuan as a director (2 pages) |
20 April 2010 | Termination of appointment of Irene Kuan as a secretary (1 page) |
20 April 2010 | Termination of appointment of Irene Kuan as a secretary (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
1 April 2010 | Appointment of Karl Roger Loden as a director (3 pages) |
1 April 2010 | Appointment of Per Ulrik Bergstrom as a director (3 pages) |
1 April 2010 | Appointment of Per Ulrik Bergstrom as a director (3 pages) |
1 April 2010 | Appointment of Karl Roger Loden as a director (3 pages) |
22 March 2010 | Trading certificate for a public company (3 pages) |
22 March 2010 | Commence business and borrow (1 page) |
22 March 2010 | Trading certificate for a public company (3 pages) |
22 March 2010 | Commence business and borrow (1 page) |
11 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
4 December 2009 | Termination of appointment of Patrick Duwernell as a director (1 page) |
4 December 2009 | Termination of appointment of Patrick Duwernell as a director (1 page) |
4 December 2009 | Appointment of Mr Mahesh Jayanarayan as a secretary (1 page) |
4 December 2009 | Appointment of Mr Mahesh Jayanarayan as a secretary (1 page) |
17 September 2009 | Incorporation (13 pages) |
17 September 2009 | Incorporation (13 pages) |