Judd Street
London
WC1H 9QW
Director Name | Mr Raj Jan Kapoor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 69 Level 17 Dashwood House Old Broad Street London EC2M 1QS |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 69 Level 17 Dashwood House Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
65 at £0.01 | Kiran Malutra 65.00% Ordinary |
---|---|
35 at £0.01 | Raj Jan Kapoor 35.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Registered office address changed from Flat 57a Clare Court Judd Street London WC1H 9QW on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Flat 57a Clare Court Judd Street London WC1H 9QW on 11 February 2014 (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Appointment of Mr Raj Jan Kapoor as a director (2 pages) |
6 February 2014 | Appointment of Mr Raj Jan Kapoor as a director (2 pages) |
6 February 2014 | Appointment of Mr Raj Jan Kapoor as a director (2 pages) |
6 February 2014 | Appointment of Mr Raj Jan Kapoor as a director (2 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 February 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (3 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 February 2014 | Termination of appointment of Ceri John as a director (1 page) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 February 2014 | Appointment of Mr Kiran Malutra as a director (2 pages) |
4 February 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (3 pages) |
4 February 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 4 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Ceri John as a director (1 page) |
4 February 2014 | Appointment of Mr Kiran Malutra as a director (2 pages) |
27 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
27 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
27 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 January 2012 (1 page) |
6 December 2010 | Incorporation (25 pages) |
6 December 2010 | Incorporation (25 pages) |