London
EC2M 1QS
Director Name | Mr Bhupal Prabhakar Chitnavis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House Old Broad Street London EC2M 1QS |
Registered Address | 7th Floor Dashwood House Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
55 at £1 | Bhupal Prabrakar Chitnavis 9.32% Ordinary |
---|---|
50 at £1 | Arabella Sophie Caroline Chitnavis 8.47% Ordinary B |
400 at £1 | Bhupal Prabrakar Chitnavis 67.80% Ordinary A |
25 at £1 | Arabella Sophie Caroline Chitnavis 4.24% Ordinary |
25 at £1 | Jay Sachin Chitnavis 4.24% Ordinary C |
25 at £1 | Xavier James Chitnavis 4.24% Ordinary C |
10 at £1 | Jay Sachin Chitnavis 1.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,291 |
Cash | £404,183 |
Current Liabilities | £145,171 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
4 June 2018 | Liquidators' statement of receipts and payments to 31 March 2018 (20 pages) |
22 December 2017 | Removal of liquidator by court order (11 pages) |
22 December 2017 | Removal of liquidator by court order (11 pages) |
22 December 2017 | Appointment of a voluntary liquidator (1 page) |
22 December 2017 | Appointment of a voluntary liquidator (1 page) |
7 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (10 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (10 pages) |
19 April 2016 | Registered office address changed from 24 Old Bond Street London W1S 4AP to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from 24 Old Bond Street London W1S 4AP to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 19 April 2016 (2 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Declaration of solvency (3 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Declaration of solvency (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 May 2014 | Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN on 23 May 2014 (1 page) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Mr Bhupal Prakhakar Chitnavis on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Arabella Sophie Caroline Chitnavis on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Mr Bhupal Prakhakar Chitnavis on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mrs Arabella Sophie Caroline Chitnavis on 28 May 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
3 February 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
21 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|