Glentworth Street
London
NW1 5NE
Director Name | Mr Nitesh Mohan Sakhrani |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Berkeley Court Glentworth Street London NW1 5NE |
Registered Address | The Courtyard 100 Villiers Road London NW2 5PJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Registered office address changed from Unit 3 Concord Business Centre, Concord Road Acton London W3 Oth United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Registered office address changed from Unit 3 Concord Business Centre, Concord Road Acton London W3 Oth United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Unit 3 Concord Business Centre, Concord Road Acton London W3 Oth United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2010 | Company name changed nitlav LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Company name changed nitlav LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Change of name notice (2 pages) |
1 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
1 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 February 2010 | Incorporation (18 pages) |
16 February 2010 | Incorporation (18 pages) |