London
WC1H 9LG
Director Name | Mr Devan Kishan Hari |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Woden Road South Wednesbury West Midlands WS10 0BA |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £212 |
Current Liabilities | £47,884 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 January 2013 | Delivered on: 3 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 November 2012 | Delivered on: 24 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2019 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (23 pages) |
5 February 2018 | Liquidators' statement of receipts and payments to 10 December 2017 (29 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (22 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (22 pages) |
18 October 2016 | Registered office address changed from 126 Woden Road South Wednesbury West Midlands WS10 0BA to C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from 126 Woden Road South Wednesbury West Midlands WS10 0BA to C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG on 18 October 2016 (2 pages) |
12 October 2016 | Appointment of a voluntary liquidator (15 pages) |
12 October 2016 | Appointment of a voluntary liquidator (15 pages) |
4 August 2016 | Deferment of dissolution (voluntary) (4 pages) |
4 August 2016 | Deferment of dissolution (voluntary) (4 pages) |
28 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Statement of affairs with form 4.19 (5 pages) |
31 December 2015 | Statement of affairs with form 4.19 (5 pages) |
31 December 2015 | Appointment of a voluntary liquidator (1 page) |
31 December 2015 | Resolutions
|
31 December 2015 | Appointment of a voluntary liquidator (1 page) |
26 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 June 2015 | Director's details changed for Mr Kritesh Kishan Hari on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Kritesh Kishan Hari on 29 June 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 February 2014 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
11 November 2013 | Termination of appointment of Devan Hari as a director (2 pages) |
11 November 2013 | Termination of appointment of Devan Hari as a director (2 pages) |
1 August 2013 | Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 1 August 2013 (1 page) |
1 February 2013 | Registered office address changed from C/O 9 9 Rachael Gardens Wednesbury West Midlands WS10 0RW United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from C/O 9 9 Rachael Gardens Wednesbury West Midlands WS10 0RW United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
1 February 2013 | Registered office address changed from C/O 9 9 Rachael Gardens Wednesbury West Midlands WS10 0RW United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 October 2012 | Director's details changed for Mr Kritesh Hari on 1 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Director's details changed for Mr Kritesh Hari on 1 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Kritesh Hari on 1 September 2012 (2 pages) |
20 January 2012 | Appointment of Mr Devan Hari as a director (2 pages) |
20 January 2012 | Appointment of Mr Devan Hari as a director (2 pages) |
16 September 2011 | Incorporation (20 pages) |
16 September 2011 | Incorporation (20 pages) |