St Johns Wood
London
NW8 9JH
Secretary Name | Gokul Das Binani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 April 2018) |
Role | Company Director |
Correspondence Address | 45 Circus Road St Johns Wood London NW8 9JH |
Director Name | Mr Anil Ramkumar Beriwal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Circus Road St John''''s Wood London NW8 9JH |
Director Name | Mark Bryant |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Circus Road St John''''s Wood London NW8 9JH |
Secretary Name | Anil Beriwal |
---|---|
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Circus Road St John''''s Wood London NW8 9JH |
Registered Address | 45 Circus Road St John''s Wood London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Madhu Binani & Yashvardhan Binani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,884 |
Current Liabilities | £315,575 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2018 | Completion of winding up (1 page) |
11 July 2017 | Order of court to wind up (3 pages) |
11 July 2017 | Order of court to wind up (3 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Appointment of Mr Gokul Das Binani as a director on 9 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Gokul Das Binani as a director on 9 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Gokul Das Binani as a director on 9 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Anil Ramkumar Beriwal as a director on 9 July 2014 (1 page) |
17 July 2014 | Appointment of Gokul Das Binani as a secretary on 9 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Mark Bryant as a director on 9 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Anil Beriwal as a secretary on 9 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Mark Bryant as a director on 9 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Anil Beriwal as a secretary on 9 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Anil Ramkumar Beriwal as a director on 9 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Anil Ramkumar Beriwal as a director on 9 July 2014 (1 page) |
17 July 2014 | Appointment of Gokul Das Binani as a secretary on 9 July 2014 (2 pages) |
17 July 2014 | Appointment of Gokul Das Binani as a secretary on 9 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Mark Bryant as a director on 9 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Anil Beriwal as a secretary on 9 July 2014 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Incorporation (24 pages) |
27 April 2011 | Incorporation (24 pages) |