London
WC1H 9LT
Director Name | Mr Pervaiz Sohail |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mr Inderjit Singh Kalia |
---|---|
Status | Closed |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Maxwell Court Windsor Lane Burnham Berkshire SL1 7JA |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£114,012 |
Cash | £32,252 |
Current Liabilities | £116,915 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 August 2014 | Notice of final account prior to dissolution (1 page) |
11 August 2014 | Notice of final account prior to dissolution (1 page) |
11 August 2014 | Return of final meeting of creditors (1 page) |
9 September 2013 | Registered office address changed from 10 Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from 10 Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from 10 Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 9 September 2013 (2 pages) |
6 September 2013 | Appointment of a liquidator (1 page) |
6 September 2013 | Appointment of a liquidator (1 page) |
31 July 2013 | Order of court to wind up (2 pages) |
31 July 2013 | Order of court to wind up (2 pages) |
14 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
14 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
30 April 2013 | Registered office address changed from 3 Woodpecker Close Buhey Heath Herts WD23 1AW United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 3 Woodpecker Close Buhey Heath Herts WD23 1AW United Kingdom on 30 April 2013 (1 page) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|