London
W1J 9ES
Director Name | Mr Khalid Ibrahim Saeed |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Gresham House 116 Sussex Gardens London W2 1UA |
Director Name | Mr Nitin Bharati |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 189 Piccadilly London W1J 9ES |
Director Name | Mrs Susmita Bhattacharya |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 189 Piccadilly London W1J 9ES |
Website | www.189piccadilly.co.uk |
---|---|
Telephone | 020 74341921 |
Telephone region | London |
Registered Address | C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
100 at £1 | Susmita Bhattacharya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,514 |
Cash | £950 |
Current Liabilities | £32,785 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2013 | Delivered on: 9 May 2013 Persons entitled: Zanieb Baig Khalid Baig Classification: A registered charge Outstanding |
---|
17 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 April 2017 | Statement of affairs with form 4.19 (7 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Statement of affairs with form 4.19 (7 pages) |
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Resolutions
|
10 March 2017 | Registered office address changed from 189 Piccadilly London W1J 9ES to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 189 Piccadilly London W1J 9ES to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 10 March 2017 (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 November 2016 | Termination of appointment of Susmita Bhattacharya as a director on 7 December 2015 (1 page) |
16 November 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 November 2016 | Termination of appointment of Susmita Bhattacharya as a director on 7 December 2015 (1 page) |
16 November 2016 | Termination of appointment of Nitin Bharati as a director on 7 December 2015 (1 page) |
16 November 2016 | Termination of appointment of Nitin Bharati as a director on 7 December 2015 (1 page) |
16 November 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Biraja Pada Bhattacharya on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Nitin Bharati on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Nitin Bharati on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Biraja Pada Bhattacharya on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mrs Susmita Bhattacharya on 14 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mrs Susmita Bhattacharya on 14 January 2014 (2 pages) |
17 July 2013 | Termination of appointment of Khalid Saeed as a director (1 page) |
17 July 2013 | Termination of appointment of Khalid Saeed as a director (1 page) |
13 May 2013 | Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA England on 13 May 2013 (1 page) |
9 May 2013 | Registration of charge 083200890001 (6 pages) |
9 May 2013 | Registration of charge 083200890001 (6 pages) |
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|