Reading
RG2 0AE
Director Name | Mr Krishna Bahadur Gurung |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Newark Street Reading RG1 2SR |
Director Name | Mr Chandra Bahadur Pun |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Nepalese |
Status | Closed |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cressingham Road Reading RG2 7JS |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Chandra Bahadur Pun 33.33% Ordinary |
---|---|
1 at £1 | Dem Bahadur Gurung 33.33% Ordinary |
1 at £1 | Krishna Bahadur Gurung 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,966 |
Cash | £13,271 |
Current Liabilities | £11,462 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Final Gazette dissolved following liquidation (1 page) |
30 December 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 December 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (11 pages) |
22 July 2014 | Liquidators statement of receipts and payments to 14 July 2014 (11 pages) |
22 July 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (11 pages) |
28 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2013 | Registered office address changed from Watlington House 44 Watlington Street Reading Berkshire RG1 4RJ United Kingdom on 14 June 2013 (2 pages) |
14 June 2013 | Registered office address changed from Watlington House 44 Watlington Street Reading Berkshire RG1 4RJ United Kingdom on 14 June 2013 (2 pages) |
12 June 2013 | Statement of affairs with form 4.19 (6 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Statement of affairs with form 4.19 (6 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
13 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Registered office address changed from 592 Barking Road London E13 9JY England on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 592 Barking Road London E13 9JY England on 19 October 2011 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
17 March 2010 | Company name changed gurkha global security & recruitment services LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Company name changed gurkha global security & recruitment services LIMITED\certificate issued on 17/03/10
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
18 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Change of name notice (2 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|