London
SW3 2ND
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Suite 408 4th Floor, Chelsea Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
1 at £1 | Lynne Michelle Hunt 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
11 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
25 June 2014 | Registered office address changed from 26 Ives Street London SW3 2ND on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 26 Ives Street London SW3 2ND on 25 June 2014 (1 page) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 September 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
16 July 2013 | Director's details changed for Ms Lynne Michelle Hunt on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Ms Lynne Michelle Hunt on 16 July 2013 (2 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Current accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages) |
1 June 2012 | Current accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages) |
4 April 2012 | Appointment of Ms Lynne Michelle Hunt as a director (2 pages) |
4 April 2012 | Termination of appointment of Spw Directors Limited as a director (1 page) |
4 April 2012 | Termination of appointment of Nita Chhatralia as a director (1 page) |
4 April 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Termination of appointment of Spw Directors Limited as a director (1 page) |
4 April 2012 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Termination of appointment of Nita Chhatralia as a director (1 page) |
4 April 2012 | Appointment of Ms Lynne Michelle Hunt as a director (2 pages) |
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|