London
SW7 2EP
Director Name | Mr Nirav Kapoor |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Jay Mews London SW7 2EP |
Director Name | Mr Tarun Puri |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Registered Address | 12 Jay Mews London SW7 2EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Anjeli Puri 50.00% Ordinary |
---|---|
1 at £1 | Savriti Kapoor 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2015 | Voluntary strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
24 May 2013 | Company name changed arth travel LIMITED\certificate issued on 24/05/13
|
7 May 2013 | Registered office address changed from 24-25 Nutford Place London W1H 5YN England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 24-25 Nutford Place London W1H 5YN England on 7 May 2013 (1 page) |
2 April 2013 | Appointment of Mr Nirav Kapoor as a director (2 pages) |
23 November 2012 | Appointment of Mr Grenville Pacheco as a director (2 pages) |
23 November 2012 | Termination of appointment of Tarun Puri as a director (1 page) |
8 June 2012 | Incorporation (22 pages) |