London
W1S 4HA
Secretary Name | Magus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2010(same day as company formation) |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Dipen Amin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Registered Address | Ablemarle House 1 Ablemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
48 at £1 | Bharvi Vilkhu 48.98% Ordinary A |
---|---|
48 at £1 | Jaipaul Singh Vilkhu 48.98% Ordinary D |
1 at £1 | Dipen Amin 1.02% Ordinary C |
1 at £1 | Sandeep Kaur 1.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,566 |
Cash | £53,031 |
Current Liabilities | £59,185 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Liquidators statement of receipts and payments to 22 April 2014 (12 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (12 pages) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (12 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Resolutions
|
22 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Statement of affairs with form 4.19 (5 pages) |
22 July 2013 | Statement of affairs with form 4.19 (5 pages) |
19 July 2013 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on 19 July 2013 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Termination of appointment of Dipen Amin as a director (1 page) |
3 October 2012 | Termination of appointment of Dipen Amin as a director (1 page) |
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 September 2011 | Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages) |
1 September 2011 | Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages) |
1 September 2011 | Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages) |
3 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Appointment of Mr Jaipaul Singh Vilkhu as a director (2 pages) |
23 February 2011 | Appointment of Mr Jaipaul Singh Vilkhu as a director (2 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|