Edgware
Middlesex
HA8 9UU
Director Name | Pankaj Kumar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 St Margarets Road Edgware Middlesex HA8 9UU |
Registered Address | 68 St Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Application to strike the company off the register (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Mahima Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Mahima Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Mahima Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Mahima Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Mahima Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Mahima Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Director's details changed for Pankaj Kumar on 1 June 2010 (2 pages) |
14 June 2011 | Registered office address changed from 1St Floor 37 Panton Street Haymarket London SW1Y 4EA United Kingdom on 14 June 2011 (2 pages) |
14 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
14 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
14 June 2011 | Registered office address changed from 1st Floor 37 Panton Street Haymarket London SW1Y 4EA United Kingdom on 14 June 2011 (2 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|