254 Gray's Inn Road
London
WC1X 8JX
Director Name | Mr Nikesh Dinesh Patel |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Gray's Inn Road London WC1X 8TP |
Secretary Name | Mr Nikesh Dinesh Patel |
---|---|
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Gray's Inn Road London WC1X 8TP |
Registered Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Manjula Patel 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 February 2014 | Termination of appointment of Nikesh Patel as a secretary (1 page) |
22 February 2014 | Termination of appointment of Nikesh Patel as a director (1 page) |
22 February 2014 | Appointment of Mrs Manjula Patel as a director (2 pages) |
22 February 2014 | Appointment of Mrs Manjula Patel as a director (2 pages) |
22 February 2014 | Termination of appointment of Nikesh Patel as a secretary (1 page) |
22 February 2014 | Termination of appointment of Nikesh Patel as a director (1 page) |
1 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Registered office address changed from 121-125 Charing Cross Road Top Floor London WC2H 0EW United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Director's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (1 page) |
22 November 2012 | Secretary's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (1 page) |
22 November 2012 | Director's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (2 pages) |
22 November 2012 | Registered office address changed from 121-125 Charing Cross Road Top Floor London WC2H 0EW United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Secretary's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (1 page) |
22 November 2012 | Director's details changed for Mr Nikesh Dinesh Patel on 4 May 2012 (2 pages) |
22 November 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|