London
W1H 4HG
Director Name | Mr Lalji Premji Ramji Vekaria |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(2 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Registered Address | 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.01 | Ashok Kumar Verma 50.00% Ordinary |
---|---|
50 at £0.01 | Target Yesterday 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,143 |
Cash | £37 |
Current Liabilities | £4,180 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Ashok Kumar Verma on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Registered office address changed from Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Appointment of Mr Lalji Premji Vekaria as a director (2 pages) |
28 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Incorporation (43 pages) |