London
NW1 9DR
Director Name | Mr Mathura Prasad Ghimire |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mr Krishna Prashad Sharma |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Cedars Mill Ridge Edgware Middlesex HA8 7PE |
Registered Address | 46 Camden Road London NW1 9DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Krishna Prashad Sharma 33.33% Ordinary |
---|---|
1 at £1 | Mathura Prasad Ghimire 33.33% Ordinary |
1 at £1 | Rajeshwori Ghimire 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,133 |
Cash | £351 |
Current Liabilities | £12,998 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Registered office address changed from , the Cedars Mill Ridge, Edgware, Middlesex, HA8 7PE on 12 July 2013 (1 page) |
8 April 2013 | Termination of appointment of Mathura Ghimire as a director (1 page) |
8 April 2013 | Termination of appointment of Krishna Sharma as a director (1 page) |
20 February 2013 | Registered office address changed from , 43B Gipsy Lane, Leicester, Leicestershire, LE4 6RD, England on 20 February 2013 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 September 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (15 pages) |
28 September 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 September 2012 | Administrative restoration application (4 pages) |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Mr Mathura Prasad Ghimire on 17 February 2011 (2 pages) |
22 February 2010 | Incorporation
|