London
W1K 3HZ
Director Name | Mr Faisal Shahid Butt |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British,Belgian,Paki |
Status | Closed |
Appointed | 07 December 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 August 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Closed |
Appointed | 31 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Teck Wee Law |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 December 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 09 December 2011) |
Role | Project Management (Property Developments) |
Country of Residence | Malaysia |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Krishnan Periyasamy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 2015) |
Role | Group Financial Controller |
Country of Residence | Malaysia |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Secretary Name | Terry Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 April 2011) |
Role | Company Director |
Correspondence Address | 428 Larkshall Road London E4 9JF |
Secretary Name | Grant Weir |
---|---|
Status | Resigned |
Appointed | 19 April 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Wong Yee Hian |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 December 2011(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Registered Address | 3rd Floor 60 Sloane Avenue London SW3 3XB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100 at £0.01 | Tradium Corp. Sdn Bhd 50.00% Ordinary A |
---|---|
50 at £0.01 | James Caan 25.00% Ordinary B |
50 at £0.01 | Kambiz Babaee 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£108 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Termination of appointment of Krishnan Periyasamy as a director on 27 February 2015 (1 page) |
8 April 2015 | Termination of appointment of Wong Yee Hian as a director on 27 February 2015 (1 page) |
8 April 2015 | Termination of appointment of Krishnan Periyasamy as a director on 27 February 2015 (1 page) |
8 April 2015 | Termination of appointment of Wong Yee Hian as a director on 27 February 2015 (1 page) |
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 December 2014 | Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Graham John Anthony Dolan as a secretary on 31 March 2014 (2 pages) |
24 November 2014 | Appointment of Mr Graham John Anthony Dolan as a secretary on 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Termination of appointment of Grant Weir as a secretary (1 page) |
6 March 2013 | Termination of appointment of Grant Weir as a secretary (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
27 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
1 February 2012 | Appointment of Mr Wong Yee Hian as a director (2 pages) |
1 February 2012 | Appointment of Mr Wong Yee Hian as a director (2 pages) |
31 January 2012 | Termination of appointment of Teck Law as a director (1 page) |
31 January 2012 | Termination of appointment of Teck Law as a director (1 page) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Director's details changed for Faisal Butt on 15 June 2011 (2 pages) |
20 October 2011 | Director's details changed for Faisal Butt on 15 June 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Kambiz Babaee on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Krishnan Periyasamy on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Teck Wee Law on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Faisal Butt on 3 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Grant Weir on 3 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Grant Weir on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Teck Wee Law on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Krishnan Periyasamy on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Faisal Butt on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Krishnan Periyasamy on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Teck Wee Law on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Kambiz Babaee on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Kambiz Babaee on 3 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Grant Weir on 3 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Faisal Butt on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 3 October 2011 (1 page) |
28 April 2011 | Termination of appointment of Terry Hodge as a secretary (1 page) |
28 April 2011 | Termination of appointment of Terry Hodge as a secretary (1 page) |
28 April 2011 | Appointment of Grant Weir as a secretary (2 pages) |
28 April 2011 | Appointment of Grant Weir as a secretary (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2011 | Sub-division of shares on 15 December 2010 (6 pages) |
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Sub-division of shares on 15 December 2010 (6 pages) |
6 January 2011 | Resolutions
|
15 December 2010 | Appointment of Faisal Butt as a director (3 pages) |
15 December 2010 | Appointment of Teck Wee Law as a director (3 pages) |
15 December 2010 | Appointment of Teck Wee Law as a director (3 pages) |
15 December 2010 | Appointment of Krishnan Periyasamy as a director (3 pages) |
15 December 2010 | Appointment of Kambiz Babaee as a director (3 pages) |
15 December 2010 | Appointment of Krishnan Periyasamy as a director (3 pages) |
15 December 2010 | Appointment of Kambiz Babaee as a director (3 pages) |
15 December 2010 | Appointment of Terry Hodge as a secretary (3 pages) |
15 December 2010 | Appointment of Faisal Butt as a director (3 pages) |
15 December 2010 | Appointment of Terry Hodge as a secretary (3 pages) |
13 December 2010 | Termination of appointment of Rebecc Finding as a director (1 page) |
13 December 2010 | Termination of appointment of Rebecc Finding as a director (1 page) |
13 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
13 December 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
22 November 2010 | Incorporation (40 pages) |
22 November 2010 | Incorporation (40 pages) |