London
NW2 6TB
Director Name | Mr Rajkumar Singh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 308 Stafford Road Croydon Surrey CR0 4NA |
Registered Address | 79 College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
15 June 2012 | Registered office address changed from 308 Stafford Road Croydon Surrey CR0 4NA United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Termination of appointment of Rajkumar Singh as a director (1 page) |
15 June 2012 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 308 Stafford Road Croydon Surrey CR0 4NA United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Termination of appointment of Rajkumar Singh as a director (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2012 | Appointment of Mr Cristi Botezatu as a director (2 pages) |
18 May 2012 | Appointment of Mr Cristi Botezatu as a director (2 pages) |
9 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
9 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Incorporation (45 pages) |
22 July 2010 | Incorporation (45 pages) |