London
WC1N 2PH
Secretary Name | Ms Mona Dewan |
---|---|
Status | Closed |
Appointed | 01 January 2018(5 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Vivek Gujadhur |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
520 at £1 | Duncan Macneill Power India LTD 52.00% Ordinary |
---|---|
480 at £1 | Codexa LTD 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 April 2018 | Amended total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 April 2018 | Amended accounts for a small company made up to 31 December 2013 (6 pages) |
6 April 2018 | Amended accounts for a small company made up to 31 December 2014 (6 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Notification of a person with significant control statement (2 pages) |
9 February 2018 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 February 2018 | Appointment of Ms Mona Dewan as a secretary on 1 January 2018 (2 pages) |
5 February 2018 | Appointment of Mr Vivek Gujadhur as a director on 1 April 2017 (2 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 10 December 2016
|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Termination of appointment of Vivek Gujadhur as a director on 1 April 2017 (1 page) |
4 December 2017 | Termination of appointment of Vivek Gujadhur as a director on 1 April 2017 (1 page) |
4 December 2017 | Cessation of Vivek Gujadhur as a person with significant control on 1 April 2017 (1 page) |
4 December 2017 | Cessation of Vivek Gujadhur as a person with significant control on 1 April 2017 (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
21 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 June 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
19 June 2013 | Appointment of Mr Vivek Gujadhur as a director (2 pages) |
19 June 2013 | Appointment of Mr Vivek Gujadhur as a director (2 pages) |
19 June 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
18 June 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 June 2013 (1 page) |
5 December 2012 | Incorporation (36 pages) |
5 December 2012 | Incorporation (36 pages) |