London
NW4 1NY
Secretary Name | Mr Kaumil Shah |
---|---|
Status | Closed |
Appointed | 26 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | Fifth Floor, 34 Dover Street Dover Street London W1S 4NG |
Director Name | Dr Mohan Lal Kaul |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 34 Dover Street Dover Street London W1S 4NG |
Director Name | Mr Pravin Chandra Devshi Jatania |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 34 Dover Street Dover Street London W1S 4NG |
Secretary Name | Mr Mihir Kapadia |
---|---|
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Manor Hall Avenue London NW4 1NY |
Registered Address | Fifth Floor, 34 Dover Street Dover Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Mihir Kapadia 33.33% Ordinary |
---|---|
1000 at £1 | Mohan Kaul 33.33% Ordinary |
1000 at £1 | Pravin Jatania 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,661 |
Cash | £3,593 |
Current Liabilities | £1,932 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Registered office address changed from 5th Floor 105-106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 January 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
2 October 2012 | Director's details changed for Mr Mohan Lal Kaur on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Mohan Lal Kaur on 2 October 2012 (2 pages) |
27 September 2012 | Appointment of Mr Pravinchandra Devshi Jatania as a director (2 pages) |
27 September 2012 | Appointment of Mr Mohan Lal Kaur as a director (2 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
26 September 2012 | Appointment of Mr Kaumil Shah as a secretary (1 page) |
26 September 2012 | Termination of appointment of Mihir Kapadia as a secretary (1 page) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|