London
EC4A 4AB
Director Name | Himanshu Sahni |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Aveley House Iliffe Close Reading RG1 2QF |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £124,117 |
Cash | £121,952 |
Current Liabilities | £16,728 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
8 December 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (14 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 17 June 2015 (14 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (14 pages) |
1 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 2015 | Court order insolvency:replacement of liquidator (17 pages) |
1 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 2015 | Court order insolvency:replacement of liquidator (17 pages) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 January 2015 | Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to 25 Farringdon Street London EC4A 4AB on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to 25 Farringdon Street London EC4A 4AB on 30 January 2015 (2 pages) |
21 July 2014 | Registered office address changed from 10Th Floor K & B Accountancy Group One Canad Square Canary Wharf London E14 5AA United Kingdom to 34 Clarendon Road Watford WD17 1JJ on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from 10Th Floor K & B Accountancy Group One Canad Square Canary Wharf London E14 5AA United Kingdom to 34 Clarendon Road Watford WD17 1JJ on 21 July 2014 (2 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Declaration of solvency (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
8 February 2013 | Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom on 8 February 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Mrs Neha Sahni on 4 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Neha Sahni on 4 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Neha Sahni on 4 April 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 July 2011 | Registered office address changed from K & B Accountancy Group 33Rd Floor 25 Canada Square London E14 5LQ England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from K & B Accountancy Group 33Rd Floor 25 Canada Square London E14 5LQ England on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from K & B Accountancy Group 33Rd Floor 25 Canada Square London E14 5LQ England on 5 July 2011 (1 page) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Appointment of Mrs Neha Sahni as a director (2 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Appointment of Mrs Neha Sahni as a director (2 pages) |
7 February 2011 | Termination of appointment of Himanshu Sahni as a director (1 page) |
7 February 2011 | Termination of appointment of Himanshu Sahni as a director (1 page) |
7 July 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
21 April 2010 | Incorporation
|
21 April 2010 | Incorporation
|