London
W14 0HN
Director Name | Mr Roopak Jagdeep Shah |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 November 2009(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Berghem Mews, Blythe Road London W14 0HN |
Secretary Name | Thomas Louis Sibille |
---|---|
Status | Closed |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Berghem Mews, Blythe Road London W14 0HN |
Registered Address | 12 Berghem Mews, Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
46 at £10 | Resilient Capital LLP 9.20% Ordinary |
---|---|
358 at £10 | Roopak Shah 71.60% Ordinary |
96 at £10 | Maria Peralias 19.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £810,316 |
Cash | £25,792 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
13 February 2016 | Statement of capital on 12 January 2016
|
13 February 2016 | Statement of capital on 12 January 2016
|
7 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 August 2015 | Sub-division of shares on 22 July 2015 (5 pages) |
20 August 2015 | Sub-division of shares on 22 July 2015 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 June 2014 | Amended accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Amended accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Amended accounts made up to 31 December 2010 (3 pages) |
8 October 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
8 October 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
8 October 2012 | Amended accounts made up to 31 December 2010 (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 December 2011 | Director's details changed for Roopak Jagdeep Shah on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Maria Peralias on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Maria Peralias on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Thomas Louis Sibille on 21 December 2011 (1 page) |
21 December 2011 | Director's details changed for Roopak Jagdeep Shah on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Thomas Louis Sibille on 21 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 41 Hamble Street London SW6 2RT on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 41 Hamble Street London SW6 2RT on 19 December 2011 (1 page) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Director's details changed for Roopak Jagdeep Shah on 17 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Roopak Jagdeep Shah on 17 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
29 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
29 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|