London
SE18 1SJ
Director Name | Mr Tirtharaj Raj Gurung |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Registered Address | 116 Plumstead High Street London SE18 1SJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Kumar Thapa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£592 |
Cash | £2,193 |
Current Liabilities | £3,385 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Registered office address changed from C/O C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Asmita & Associates 116 Plumstead High Street London SE18 1SJ on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from C/O C/O Paperwork Solutions Ltd Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Asmita & Associates 116 Plumstead High Street London SE18 1SJ on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (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) |
30 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Registered office address changed from Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 30 May 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Appointment of Mr Kumar Thapa as a director (2 pages) |
12 March 2012 | Appointment of Mr Kumar Thapa as a director (2 pages) |
12 March 2012 | Termination of appointment of Tirtha Gurung as a director (1 page) |
12 March 2012 | Termination of appointment of Tirtha Gurung as a director (1 page) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|