London
EC1M 7AD
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr David Power |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Wipro Cyprus Private LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Application to strike the company off the register (3 pages) |
18 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
11 March 2014 | Accounts made up to 31 March 2013 (4 pages) |
11 March 2014 | Accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Accounts made up to 31 March 2012 (4 pages) |
8 February 2013 | Accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
12 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Registered office address changed from West Wing Level 2 3 Sheldon Square London W2 6PS United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Director's details changed for David Power on 22 July 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr David Wyndham Davies on 22 July 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr David Wyndham Davies on 22 July 2011 (2 pages) |
10 October 2011 | Director's details changed for David Power on 22 July 2011 (2 pages) |
10 October 2011 | Registered office address changed from West Wing Level 2 3 Sheldon Square London W2 6PS United Kingdom on 10 October 2011 (1 page) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|