152 - 160 City Road
London
EC1V 2NX
Secretary Name | Miss Abha Sandill |
---|---|
Status | Closed |
Appointed | 31 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | Suite 417 Kemp House 152 - 160 City Road London EC1V 2NX |
Director Name | Abha Sandill |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 417 Kemp House 152 - 160 City Road London EC1V 2NX |
Registered Address | Suite 417 Kemp House 152 - 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Abha Sandill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,547 |
Cash | £82,545 |
Current Liabilities | £72,998 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
13 April 2015 | Appointment of Miss Abha Sandill as a secretary on 31 March 2015 (2 pages) |
13 April 2015 | Appointment of Miss Abha Sandill as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Termination of appointment of Abha Sandill as a director on 4 September 2014 (2 pages) |
30 September 2014 | Appointment of Sharad Mittal as a director on 4 September 2014 (3 pages) |
30 September 2014 | Appointment of Sharad Mittal as a director on 4 September 2014 (3 pages) |
30 September 2014 | Termination of appointment of Abha Sandill as a director on 4 September 2014 (2 pages) |
30 September 2014 | Appointment of Sharad Mittal as a director on 4 September 2014 (3 pages) |
30 September 2014 | Termination of appointment of Abha Sandill as a director on 4 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 June 2012 | Incorporation
|
20 June 2012 | Registered office address changed from Suite 147 Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|
20 June 2012 | Registered office address changed from Suite 147 Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom on 20 June 2012 (1 page) |