Mitcham Road
Croydon
Surrey
CR0 3AA
Director Name | Mr Surjit Chowdhury |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Surjit Chowdhary |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mrs Kawaljit Chowdhary |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2015) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Michael John Short |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £0.3 | Kawaljit Chowdhary 33.30% Ordinary |
---|---|
1 at £0.3 | Michael John Short 33.30% Ordinary |
1 at £0.3 | Timothy James Marshall 33.30% Ordinary |
- | OTHER 0.10% - |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 December 2016 | Termination of appointment of Michael John Short as a director on 12 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Michael John Short as a director on 12 December 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 August 2015 | Termination of appointment of Kawaljit Chowdhary as a director on 29 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Kawaljit Chowdhary as a director on 29 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Surjit Chowdhury as a director on 1 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Surjit Chowdhury as a director on 1 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Surjit Chowdhury as a director on 1 June 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Appointment of Mr Timothy James Marshall as a director (3 pages) |
25 February 2014 | Appointment of Michael Short as a director (3 pages) |
25 February 2014 | Appointment of Mr Timothy James Marshall as a director (3 pages) |
25 February 2014 | Company name changed spacetec management LTD\certificate issued on 25/02/14
|
25 February 2014 | Appointment of Michael Short as a director (3 pages) |
25 February 2014 | Company name changed spacetec management LTD\certificate issued on 25/02/14
|
11 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 August 2011 | Termination of appointment of Surjit Chowdhary as a director (1 page) |
5 August 2011 | Termination of appointment of Surjit Chowdhary as a director (1 page) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Appointment of Mrs Kawaljit Chowdhary as a director (2 pages) |
5 August 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Mrs Kawaljit Chowdhary as a director (2 pages) |
5 August 2011 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 5 August 2011 (1 page) |
11 January 2011 | Appointment of Mr Surjit Chowdhary as a director (2 pages) |
11 January 2011 | Appointment of Mr Surjit Chowdhary as a director (2 pages) |
29 September 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
29 September 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
29 September 2010 | Incorporation (22 pages) |
29 September 2010 | Incorporation (22 pages) |