Uxbridge
Middlesex
UB8 1PJ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Vijaykumar Chandrasekaram |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2012) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Navinder Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,904 |
Cash | £10,074 |
Current Liabilities | £27,713 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
5 December 2017 | Director's details changed for Navinder Singh on 21 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Navinder Singh on 21 November 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
16 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Termination of appointment of Vijaykumar Chandrasekaram as a director (2 pages) |
22 May 2012 | Termination of appointment of Vijaykumar Chandrasekaram as a director (2 pages) |
26 March 2012 | Appointment of Mr Vijaykumar Chandrasekaram as a director (3 pages) |
26 March 2012 | Appointment of Navinder Singh as a director (3 pages) |
26 March 2012 | Appointment of Mr Vijaykumar Chandrasekaram as a director (3 pages) |
26 March 2012 | Appointment of Navinder Singh as a director (3 pages) |
23 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|