China House
401 Edgware Road
London
NW2 6GY
Director Name | Mr Preet Paul Jhawer |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Harvinder Singh Sira |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2013) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (24 pages) |
7 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 November 2014 | Liquidators statement of receipts and payments to 31 October 2014 (24 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (24 pages) |
28 January 2014 | Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY on 28 January 2014 (2 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Statement of affairs with form 4.19 (6 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Statement of affairs with form 4.19 (6 pages) |
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Termination of appointment of Harvinder Singh Sira as a director on 31 January 2013 (1 page) |
9 August 2013 | Termination of appointment of Harvinder Singh Sira as a director on 31 January 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 1
|
7 September 2012 | Particulars of a mortgage or charge / charge no: 1
|
31 August 2012 | Appointment of Harvinder Singh Sira as a director on 10 August 2012 (3 pages) |
31 August 2012 | Appointment of Harvinder Singh Sira as a director on 10 August 2012 (3 pages) |
29 August 2012 | Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 29 August 2012 (2 pages) |
4 May 2012 | Termination of appointment of Preet Paul Jhawer as a director on 16 April 2012 (1 page) |
4 May 2012 | Termination of appointment of Preet Paul Jhawer as a director on 16 April 2012 (1 page) |
2 March 2012 | Incorporation Statement of capital on 2012-03-02
|
2 March 2012 | Incorporation Statement of capital on 2012-03-02
|