London
SE1 7RW
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Sundip Bhasin 66.67% Ordinary |
---|---|
100 at £1 | Ashwin Bhasin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£205,385 |
Cash | £290,448 |
Current Liabilities | £978,797 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 July 2017 | Compulsory strike-off action has been suspended (1 page) |
27 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 April 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
2 April 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
18 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Termination of appointment of John King as a director (2 pages) |
17 January 2012 | Termination of appointment of John King as a director (2 pages) |
17 January 2012 | Appointment of Mr Sundip Singh Bhasin as a director (3 pages) |
17 January 2012 | Appointment of Mr Sundip Singh Bhasin as a director (3 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|