87-93 Queen Street
Auckland Central
1010
Director Name | Mr Abdul Ghaffar S/O Abdul Latiff |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | No 11 Collyer Quay The Arcade #05-03 04 9317 |
Director Name | Mr Rakesh Shankarlal Tulshyan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 8 Temasek Boulevard Suntec Tower Three #29-02 03 8988 |
Registered Address | 6th Floor 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Big Spring Investments LTD 33.33% Ordinary |
---|---|
1 at £1 | Pandey Hotel Corporation Uk LTD 33.33% Ordinary |
1 at £1 | Sameer Investments LTD 33.33% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2015 | Amended accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 July 2015 | Application to strike the company off the register (3 pages) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to 6th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to 6th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 April 2014 | Accounts made up to 30 June 2013 (2 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Registered office address changed from C/O Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page) |
2 October 2012 | Director's details changed (2 pages) |
2 October 2012 | Registered office address changed from C/O Ogier Corporate Services (Uk) 41 Lothbury London EC2R 7HF United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for Mr Rakesh Shankarlal Tulshyan on 12 June 2012 (2 pages) |
2 October 2012 | Registered office address changed from C/O Ogier Corporate Services (Uk) 41 Lothbury London EC2R 7HF United Kingdom on 2 October 2012 (1 page) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Incorporation (23 pages) |