Pinner
Middlesex
HA5 1QR
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath Co Meath N/A |
Director Name | Mr Amit Ahuja |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2010(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 13 Finnsview Finnstown Cloisters Lucan Co Dublin Ireland |
Director Name | Ms Elizabeth Foy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2010(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 December 2010) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 13 Finnsview Finnstown Cloisters Lucan Co Dublin Ireland |
Secretary Name | Ms Elizabeth Foy |
---|---|
Status | Resigned |
Appointed | 13 April 2010(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 13 Finnsview Finnstown Cloisters Lucan Co Dublin Ireland |
Director Name | Sanjoy Das |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ditton Road Datchet Berkshire SL3 9LT |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Registered Address | 187a Field End Road Pinner Middlesex HA5 1QR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
500 at £1 | Santosh Tirodkar 50.00% Ordinary |
---|---|
50 at £1 | John Haplin 5.00% Ordinary |
150 at £1 | Amit Ahuja 15.00% Ordinary |
150 at £1 | Goklendra Vyas 15.00% Ordinary |
150 at £1 | Sanjoy Das 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,088 |
Cash | £6,588 |
Current Liabilities | £343,705 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
13 November 2012 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Termination of appointment of Sanjoy Das as a director (1 page) |
25 May 2012 | Termination of appointment of Sanjoy Das as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
8 August 2011 | Appointment of Mr Santosh Tirodkar as a director (2 pages) |
8 August 2011 | Appointment of Mr Santosh Tirodkar as a director (2 pages) |
27 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
26 July 2011 | Registered office address changed from 268 Bath Road Slough SL1 4DX United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Amit Ahuja as a director (1 page) |
26 July 2011 | Registered office address changed from 268 Bath Road Slough SL1 4DX United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Amit Ahuja as a director (1 page) |
7 July 2011 | Termination of appointment of Amit Ahuja as a director (1 page) |
7 July 2011 | Termination of appointment of Amit Ahuja as a director (1 page) |
14 January 2011 | Termination of appointment of a secretary (2 pages) |
14 January 2011 | Termination of appointment of a secretary (2 pages) |
10 January 2011 | Termination of appointment of Elizabeth Foy as a secretary (1 page) |
10 January 2011 | Termination of appointment of Elizabeth Foy as a secretary (1 page) |
10 January 2011 | Termination of appointment of Elizabeth Foy as a director (1 page) |
10 January 2011 | Termination of appointment of Elizabeth Foy as a director (1 page) |
26 August 2010 | Registered office address changed from 70 Ditton Road Datchet Berkshire SL3 9LT England on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 70 Ditton Road Datchet Berkshire SL3 9LT England on 26 August 2010 (1 page) |
8 July 2010 | Appointment of Sanjoy Das as a director (3 pages) |
8 July 2010 | Appointment of Sanjoy Das as a director (3 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
22 April 2010 | Appointment of Mr Amit Ahuja as a director (2 pages) |
22 April 2010 | Appointment of Ms Elizabeth Foy as a secretary (1 page) |
22 April 2010 | Termination of appointment of Sean Kavanagh as a director (1 page) |
22 April 2010 | Appointment of Ms Elizabeth Foy as a director (2 pages) |
22 April 2010 | Termination of appointment of Sean Kavanagh as a director (1 page) |
22 April 2010 | Appointment of Mr Amit Ahuja as a director (2 pages) |
22 April 2010 | Registered office address changed from 70 Dalton Road Datchet Berkshire SL3 9LT United Kingdom on 22 April 2010 (1 page) |
22 April 2010 | Termination of appointment of Porema Limited as a secretary (1 page) |
22 April 2010 | Appointment of Ms Elizabeth Foy as a secretary (1 page) |
22 April 2010 | Registered office address changed from 70 Dalton Road Datchet Berkshire SL3 9LT United Kingdom on 22 April 2010 (1 page) |
22 April 2010 | Appointment of Ms Elizabeth Foy as a director (2 pages) |
22 April 2010 | Termination of appointment of Porema Limited as a secretary (1 page) |
12 April 2010 | Incorporation (44 pages) |
12 April 2010 | Incorporation (44 pages) |