London
E1 7QD
Director Name | Mrs Nayanaben Prakashkumar Chaudhari |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 14a New Goulston Street Aldgate East London E1 7QD |
Director Name | Mr Hareshbhai Ratilal Dhedhi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 February 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2014) |
Role | Information Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cromwell Road Upton Park E7 8PA |
Director Name | Mrs Sadhana Malay Maniya |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2014(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Christchurch Avenue Harrow Middlesex HA3 8NL |
Telephone | 020 73775511 |
---|---|
Telephone region | London |
Registered Address | 14a New Goulston Street London E1 7QD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Malay Damjibhai Maniya 50.00% Ordinary |
---|---|
501 at £1 | Sadhana Malay Maniya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,817 |
Cash | £44 |
Current Liabilities | £28,030 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Sadhana Malay Maniya as a director on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Sadhana Malay Maniya as a director on 29 March 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 March 2015 | Appointment of Mrs Sadhana Malay Maniya as a director on 30 November 2014 (2 pages) |
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Mrs Sadhana Malay Maniya as a director on 30 November 2014 (2 pages) |
4 March 2015 | Termination of appointment of Hareshbhai Ratilal Dhedhi as a director on 30 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Hareshbhai Ratilal Dhedhi as a director on 30 November 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 February 2014 | Appointment of Mr Hareshbhai Ratilal Dhedhi as a director (2 pages) |
12 February 2014 | Appointment of Mr Hareshbhai Ratilal Dhedhi as a director (2 pages) |
2 December 2013 | Director's details changed for Mr Malay Damjibhai Maniya on 1 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 14a New Goulston Street Aldgate East London London E1 7QD England on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Mr Malay Damjibhai Maniya on 1 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 14a New Goulston Street Aldgate East London London E1 7QD England on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Mr Malay Damjibhai Maniya on 1 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Registered office address changed from 14a New Goulston Street Aldgate East London London E1 7QD England on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
30 November 2012 | Termination of appointment of Nayanaben Chaudhari as a director (1 page) |
30 November 2012 | Termination of appointment of Nayanaben Chaudhari as a director (1 page) |
15 November 2012 | Incorporation
|
15 November 2012 | Incorporation
|