London
WC1N 2EB
Director Name | Mr Suraj Sharma |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 John Street London WC1N 2EB |
Director Name | Mr Sunil Dial |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Street London WC1N 2EB |
Director Name | Mrs Diana Virieux |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Street London WC1N 2EB |
Secretary Name | Sunil Dial |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 John Street London WC1N 2EB |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
42 at £1 | Diana Virieux 42.00% Ordinary |
---|---|
26 at £1 | Orion Spur Capital LTD 26.00% Ordinary |
16 at £1 | Elizabeth Caffery 16.00% Ordinary |
16 at £1 | Sunil Dial 16.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | Termination of appointment of Sunil Dial as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Sunil Dial as a secretary (2 pages) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 August 2013 | Termination of appointment of Diana Virieux as a director (1 page) |
21 August 2013 | Termination of appointment of Diana Virieux as a director (1 page) |
13 March 2013 | Termination of appointment of Sunil Dial as a director (2 pages) |
13 March 2013 | Termination of appointment of Sunil Dial as a director (2 pages) |
7 November 2012 | Registered office address changed from 12 John Street London WC1N 2EB England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 12 John Street London WC1N 2EB England on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Registered office address changed from 12 John Street London WC1N 2EB England on 7 November 2012 (1 page) |
7 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
23 September 2011 | Incorporation (26 pages) |
23 September 2011 | Incorporation (26 pages) |