London
WC1N 2PH
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Ramkhumar Narasimhan 87.34% Preference |
---|---|
29k at £1 | Trishe Energy Global Bv 12.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,203 |
Cash | £13,588 |
Current Liabilities | £70,871 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Register inspection address has been changed from C/O Trishe Energy Uk Ltd 72 Crown House Hammersmith Road London W14 8TH England to 1 Doughty Street London WC1N 2PH (1 page) |
12 February 2015 | Director's details changed for Ramkhumar Narasimhan on 30 June 2012 (2 pages) |
12 February 2015 | Register inspection address has been changed from C/O Trishe Energy Uk Ltd 72 Crown House Hammersmith Road London W14 8TH England to 1 Doughty Street London WC1N 2PH (1 page) |
12 February 2015 | Register(s) moved to registered office address 1 Doughty Street London WC1N 2PH (1 page) |
12 February 2015 | Director's details changed for Ramkhumar Narasimhan on 30 June 2012 (2 pages) |
12 February 2015 | Register(s) moved to registered office address 1 Doughty Street London WC1N 2PH (1 page) |
12 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2015 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2015-02-11
|
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH England on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH England on 12 March 2013 (1 page) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
14 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2012 | Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England (1 page) |
6 January 2012 | Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England (1 page) |
6 January 2012 | Director's details changed for Ramkhumar Narasimhan on 5 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
6 January 2012 | Director's details changed for Ramkhumar Narasimhan on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ramkhumar Narasimhan on 5 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
23 December 2011 | Resolutions
|
23 December 2011 | Resolutions
|
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
13 July 2011 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
15 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
11 January 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 January 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
16 December 2010 | Incorporation (35 pages) |
16 December 2010 | Incorporation (35 pages) |