London
EC4A 2EJ
Secretary Name | Mr Minesh Bhundia |
---|---|
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crane Court London EC4A 2EJ |
Director Name | Ms Vadna Souza |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crane Court London EC4A 2EJ |
Registered Address | 2 Crane Court London EC4A 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
500 at £1 | Prakash Bhundia 50.00% Ordinary |
---|---|
250 at £1 | Minesh Bhundia 25.00% Ordinary |
250 at £1 | Sarah Yar Khan 25.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
28 August 2019 | Cessation of Prakash Dahylal Bhundia as a person with significant control on 27 August 2019 (1 page) |
28 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
28 August 2019 | Cessation of Sarah Yar Khan as a person with significant control on 27 August 2019 (1 page) |
8 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Termination of appointment of Vadna Souza as a director (1 page) |
19 July 2012 | Termination of appointment of Vadna Souza as a director (1 page) |
19 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Director's details changed for Mr Minesh Dahylal Bhundia on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Minesh Dahylal Bhundia on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ms Vadna Souza on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ms Vadna Souza on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Minesh Dahylal Bhundia on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Ms Vadna Souza on 5 January 2012 (2 pages) |
7 July 2011 | Director's details changed for Mr Minesh Dahylal Bhundia on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Minesh Dahylal Bhundia on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Minesh Dahylal Bhundia on 7 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Ms Vadna Souza on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Minesh Bhundia on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Quantum House 22/24 Red Lion Court London EC4A 3EB England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Quantum House 22/24 Red Lion Court London EC4A 3EB England on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Ms Vadna Souza on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from Quantum House 22/24 Red Lion Court London EC4A 3EB England on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Minesh Bhundia on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Minesh Bhundia on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Ms Vadna Souza on 6 July 2011 (2 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|