London
NW1 3ER
Director Name | Mr Debasish Dutta |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2017(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | 26-28 Bedford Row Holborn London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Marc Cohen 80.00% Ordinary |
---|---|
20 at £1 | Debasish Dutta 20.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 June 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (14 pages) |
26 June 2019 | Director's details changed for Mr Marc Cohen on 24 June 2019 (2 pages) |
26 April 2019 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 26-28 Bedford Row Holborn London WC1R 4HE on 26 April 2019 (2 pages) |
25 April 2019 | Declaration of solvency (5 pages) |
25 April 2019 | Appointment of a voluntary liquidator (3 pages) |
25 April 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
25 March 2019 | Change of details for Mr Gavin Cohen as a person with significant control on 5 December 2016 (2 pages) |
26 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
15 February 2018 | Termination of appointment of Debasish Dutta as a director on 15 February 2018 (1 page) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Notification of Gavin Cohen as a person with significant control on 5 December 2016 (2 pages) |
1 November 2017 | Notification of Gavin Cohen as a person with significant control on 5 December 2016 (2 pages) |
1 November 2017 | Change of details for Mr Marc Cohen as a person with significant control on 2 December 2016 (2 pages) |
1 November 2017 | Appointment of Mr Debasish Dutta as a director on 10 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Debasish Dutta as a director on 10 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Marc Cohen as a person with significant control on 2 December 2016 (2 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
17 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
9 January 2017 | Sub-division of shares on 5 December 2016 (4 pages) |
9 January 2017 | Sub-division of shares on 5 December 2016 (4 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 June 2016 | Director's details changed for Mr Marc Cohen on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Marc Cohen on 22 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Incorporation (21 pages) |
27 March 2012 | Incorporation (21 pages) |