Belvedere
Kent
DA17 5RS
Director Name | Ms Kalpna Manek |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 August 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Halifield Dr Priory Gardens Belvedere Kent DA17 5RS |
Director Name | Ms Kalpna Manek |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Halifield Dr Priory Gardens Belvedere Kent DA17 5RS |
Website | themagneticman.com |
---|
Registered Address | 5 Halifield Dr Belvedere Kent DA17 5RS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
500 at £1 | John Morgan 50.00% Ordinary |
---|---|
500 at £1 | Kalpna Manek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147 |
Cash | £147 |
Latest Accounts | 16 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 May |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Application to strike the company off the register (3 pages) |
25 April 2014 | Current accounting period shortened from 16 June 2014 to 10 May 2014 (1 page) |
25 April 2014 | Current accounting period shortened from 16 June 2014 to 10 May 2014 (1 page) |
17 April 2014 | Registered office address changed from 91 Whites Grounds Estate London SE1 3JX England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 91 Whites Grounds Estate London SE1 3JX England on 17 April 2014 (1 page) |
22 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
21 July 2013 | Director's details changed for Mr John Morgan on 15 July 2013 (2 pages) |
21 July 2013 | Director's details changed for Mr John Morgan on 15 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 5 Halifield Dr Belvedere Kent DA17 5RS England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 5 Halifield Dr Belvedere Kent DA17 5RS England on 18 July 2013 (1 page) |
8 February 2013 | Registered office address changed from 89a Harwood Rd London SW6 4QL England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 89a Harwood Rd London SW6 4QL England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 89a Harwood Rd London SW6 4QL England on 8 February 2013 (1 page) |
24 November 2012 | Total exemption small company accounts made up to 16 June 2012 (7 pages) |
24 November 2012 | Total exemption small company accounts made up to 16 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Current accounting period extended from 31 May 2012 to 16 June 2012 (1 page) |
18 May 2012 | Current accounting period extended from 31 May 2012 to 16 June 2012 (1 page) |
19 December 2011 | Appointment of Ms Kalpna Manek as a director (2 pages) |
19 December 2011 | Appointment of Ms Kalpna Manek as a director (2 pages) |
26 July 2011 | Registered office address changed from 97 Skyline Plaza 80 Commercial Rd London E1 1NZ England on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 97 Skyline Plaza 80 Commercial Rd London E1 1NZ England on 26 July 2011 (1 page) |
7 June 2011 | Termination of appointment of Kalpna Manek as a director (1 page) |
7 June 2011 | Termination of appointment of Kalpna Manek as a director (1 page) |
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|