3 Lloyds Avenue
London
EC3N 3DS
Director Name | Mr Parameswaran Tirumaran |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2011(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS |
Director Name | Mr Nicholas Rowan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2011(3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 June 2018) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS |
Website | rksg.co.uk |
---|---|
Telephone | 020 32869001 |
Telephone region | London |
Registered Address | Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
10 at £1 | Kashif Masood 33.33% Ordinary |
---|---|
10 at £1 | Nicholas Rowan 33.33% Ordinary |
10 at £1 | Parameswaran Tirumaran 33.33% Ordinary |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
22 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Registered office address changed from Bloomsbury House 4 Bloomsbury Square Holborn London WC1A 2RL United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Bloomsbury House 4 Bloomsbury Square Holborn London WC1A 2RL United Kingdom on 15 November 2012 (1 page) |
27 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
27 February 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
27 February 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
23 February 2012 | Registered office address changed from Flat a No 6 Windsor Road Palmers Green N13 5PR United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Flat a No 6 Windsor Road Palmers Green N13 5PR United Kingdom on 23 February 2012 (1 page) |
13 December 2011 | Appointment of Mr Nicholas Rowan as a director (2 pages) |
13 December 2011 | Director's details changed for Mr Parameswaran Tirumaran on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Kashif Masood on 13 December 2011 (2 pages) |
13 December 2011 | Appointment of Mr Nicholas Rowan as a director (2 pages) |
13 December 2011 | Director's details changed for Mr Kashif Masood on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Parameswaran Tirumaran on 13 December 2011 (2 pages) |
8 September 2011 | Incorporation (21 pages) |
8 September 2011 | Incorporation (21 pages) |