London
EC1R 3DB
Secretary Name | Mr Naveen Kaithamattom Mathew |
---|---|
Status | Closed |
Appointed | 14 May 2013(10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Ground Floor , 1 Baker's Row London EC1R 3DB |
Director Name | Nisha John |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2014(2 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Warwick Crest Arthur Road Edgbaston Birmingham B15 2LH |
Registered Address | Ground Floor , 1 Baker's Row London EC1R 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
999 at £1 | Mr Nitin Mathew 99.90% Ordinary A |
---|---|
1 at £1 | Naveen Mathew 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,597 |
Gross Profit | £9,461 |
Net Worth | -£3,842 |
Cash | £281 |
Current Liabilities | £12,644 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Application to strike the company off the register (3 pages) |
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
21 September 2014 | Registered office address changed from 41 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH to Ground Floor , 1 Baker's Row London EC1R 3DB on 21 September 2014 (1 page) |
21 September 2014 | Registered office address changed from 41 Warwick Crest, Arthur Road Edgbaston Birmingham B15 2LH to Ground Floor , 1 Baker's Row London EC1R 3DB on 21 September 2014 (1 page) |
15 August 2014 | Change of share class name or designation (2 pages) |
15 August 2014 | Change of share class name or designation (2 pages) |
29 July 2014 | Appointment of Nisha John as a director on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Nisha John as a director on 28 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 May 2013 | Appointment of Mr Naveen Kaithamattom Mathew as a secretary (1 page) |
15 May 2013 | Appointment of Mr Naveen Kaithamattom Mathew as a secretary (1 page) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|