Kankurgachi
Kolkata
West Bengal
700054
Director Name | Mr Raghunath Prasad Rungta |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 November 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 June 2017) |
Role | Self Employed |
Country of Residence | India |
Correspondence Address | 188/1a Manicktalla Main Road Kankurgachi Kolkata West Bengal 700054 |
Director Name | Mr Michael Hodge |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Online Marketing And Media |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Miss Elizabeth Merrett |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Plaxtol Road Erith Kent DA8 1NL |
Telephone | 020 86919293 |
---|---|
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£30,906 |
Cash | £7,143 |
Current Liabilities | £50,712 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 October 2016 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Road Beckenham Kent BR3 4UF to Salisbury House London Wall London EC2M 5PS on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Road Beckenham Kent BR3 4UF to Salisbury House London Wall London EC2M 5PS on 11 October 2016 (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Voluntary strike-off action has been suspended (1 page) |
22 September 2016 | Voluntary strike-off action has been suspended (1 page) |
19 September 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
17 October 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
1 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Appointment of Mr Raghunath Prasad Rungta as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Raghunath Prasad Rungta as a director on 25 November 2014 (2 pages) |
21 May 2014 | Termination of appointment of Michael Hodge as a director (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Termination of appointment of Michael Hodge as a director (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 31 December 2011
|
14 November 2013 | Statement of capital following an allotment of shares on 31 December 2011
|
14 November 2013 | Registered office address changed from 10 Plaxtol Road Erith Kent DA8 1NL England on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 10 Plaxtol Road Erith Kent DA8 1NL England on 14 November 2013 (1 page) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 November 2012 | Appointment of Abhishek Rungta as a director (2 pages) |
19 November 2012 | Appointment of Abhishek Rungta as a director (2 pages) |
29 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
21 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
21 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
19 December 2011 | Termination of appointment of Elizabeth Merrett as a secretary (2 pages) |
19 December 2011 | Termination of appointment of Elizabeth Merrett as a secretary (2 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|