London
NW8 7NJ
Registered Address | 47 St. Johns Wood High Street London NW8 7NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100 at £1 | Ravindra Kumar Goenka 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£2,223 |
Cash | £3,537 |
Current Liabilities | £5,760 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 October |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
2 October 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
2 October 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
2 October 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
6 July 2015 | Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page) |
6 July 2015 | Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page) |
6 July 2015 | Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 September 2014 | Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page) |
3 September 2014 | Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page) |
3 September 2014 | Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page) |
11 June 2014 | Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page) |
11 June 2014 | Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page) |
11 June 2014 | Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page) |
1 June 2014 | Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page) |
1 June 2014 | Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page) |
1 June 2014 | Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page) |
29 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Company name changed xplore-tech LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Registered office address changed from 1 Rochester Court 82 Holders Hill Road London NW41LT England on 26 February 2013 (1 page) |
26 February 2013 | Company name changed xplore-tech LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Registered office address changed from 1 Rochester Court 82 Holders Hill Road London NW41LT England on 26 February 2013 (1 page) |
13 September 2012 | Incorporation
|
13 September 2012 | Incorporation
|