St Katharines Way
London
E1W 1DD
Director Name | Mr Paresh Raichand Shah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Telephone | 020 78456100 |
---|---|
Telephone region | London |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1 at £1 | Tosca Prime Residential Fund Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,498,565 |
Gross Profit | £166,338 |
Net Worth | £122,279 |
Cash | £59,296 |
Current Liabilities | £595,466 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 March 2013 | Delivered on: 8 April 2013 Persons entitled: Abc International Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The bank account numbered 390225220101 being a non interest bearing account opened with the bank in the name of the company. Outstanding |
---|
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
18 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 May 2017 | Declaration of solvency (3 pages) |
12 May 2017 | Declaration of solvency (3 pages) |
3 May 2017 | Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 3 May 2017 (2 pages) |
3 May 2017 | Register inspection address has been changed to 7th Floor 90 Long Acre London WC2E 9RA (2 pages) |
3 May 2017 | Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 3 May 2017 (2 pages) |
3 May 2017 | Register inspection address has been changed to 7th Floor 90 Long Acre London WC2E 9RA (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Resolutions
|
30 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 April 2016 | Satisfaction of charge 1 in full (4 pages) |
4 April 2016 | Satisfaction of charge 1 in full (4 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 July 2014 | Full accounts made up to 31 July 2013 (12 pages) |
21 July 2014 | Full accounts made up to 31 July 2013 (12 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
1 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|