London
W1S 1DN
Secretary Name | Mr Kaumil Shah |
---|---|
Status | Closed |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fifth Floor 105-106 New Bond Street London W1S 1DN |
Director Name | Mr Sanjeev Kumar Choraria |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 105-106 New Bond Street London W1S 1DN |
Registered Address | Fifth Floor 105-106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
6 at £1 | Beauchamp Capital LLP 6.00% Ordinary C |
---|---|
47 at £1 | Bcc London Property Fund I Segregated Portfolio 47.00% Ordinary A |
47 at £1 | Popsoda Limited 47.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £126,156 |
Current Liabilities | £126,056 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2014 | Satisfaction of charge 1 in full (1 page) |
16 January 2014 | Satisfaction of charge 1 in full (1 page) |
9 January 2014 | Application to strike the company off the register (4 pages) |
9 January 2014 | Application to strike the company off the register (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 November 2013 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
15 November 2013 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 February 2013 | Registered office address changed from Fifty Floor 105-106 New Bond Street London W1S 1DN United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Fifty Floor 105-106 New Bond Street London W1S 1DN United Kingdom on 22 February 2013 (1 page) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Change of share class name or designation (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
12 November 2012 | Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages) |
12 November 2012 | Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages) |
27 September 2012 | Incorporation
|
27 September 2012 | Incorporation
|