London
NW2 1SL
Director Name | Mr Harish Mehta |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 August 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 July 2014) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | 40 Dersingham Road London NW2 1SL |
Director Name | Mr Alexey Fallin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 1 Georges Mead Elstree Borehamwood Hertfordshire WD6 3LA |
Director Name | Mrs Melissa Damjanovic Darbari |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Georges Mead Elstree Borehamwood Hertfordshire WD6 3LA |
Registered Address | 40 Dersingham Road London NW2 1SL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Melissa Darbari 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Application to strike the company off the register (3 pages) |
16 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 August 2012 | Registered office address changed from 1 Georges Mead Elstree Borehamwood Hertfordshire WD6 3LA United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr Harish Mehta as a director (2 pages) |
1 August 2012 | Registered office address changed from 1 Georges Mead Elstree Borehamwood Hertfordshire WD6 3LA United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 1 Georges Mead Elstree Borehamwood Hertfordshire WD6 3LA United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr Harish Mehta as a director (2 pages) |
1 August 2012 | Appointment of Dr Dipak Darbari as a director (2 pages) |
1 August 2012 | Appointment of Dr Dipak Darbari as a director (2 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Termination of appointment of Alexey Fallin as a director (1 page) |
8 May 2012 | Termination of appointment of Alexey Fallin as a director (1 page) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Termination of appointment of Alexey Fallin as a director (1 page) |
26 April 2012 | Termination of appointment of Alexey Fallin as a director (1 page) |
19 January 2012 | Termination of appointment of Melissa Damjanovic as a director (1 page) |
19 January 2012 | Termination of appointment of Melissa Damjanovic as a director (1 page) |
12 July 2011 | Appointment of Mrs Melissa Damjanovic Darbari as a director (2 pages) |
12 July 2011 | Appointment of Mrs Melissa Damjanovic Darbari as a director (2 pages) |
26 June 2011 | Director's details changed for Mr Alexey Fallin on 24 June 2011 (2 pages) |
26 June 2011 | Director's details changed for Mr Alexey Fallin on 24 June 2011 (2 pages) |
26 June 2011 | Registered office address changed from Battle House 1 East Barnet Road London EN4 8RR England on 26 June 2011 (1 page) |
26 June 2011 | Registered office address changed from Battle House 1 East Barnet Road London EN4 8RR England on 26 June 2011 (1 page) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|