London
SE9 5EG
Director Name | Mr Mahesh Kumar Regmi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wellington Street London SE18 6PQ |
Secretary Name | Mr Mahesh Kumar Regmi |
---|---|
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wellington Street London SE18 6PQ |
Director Name | Mr Khagendra Pathak |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 October 2014) |
Role | Business |
Country of Residence | England |
Correspondence Address | 1 Conway Road Plumstead, London London SE18 1AQ |
Website | lcisglobal.com |
---|
Registered Address | Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
100 at £0.01 | Bmdec Consulting (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,362 |
Cash | £2,485 |
Current Liabilities | £26,543 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Registered office address changed from Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 13 January 2016 (1 page) |
24 December 2015 | Registered office address changed from Unit 10, 2 the Mews Conduit Business Centre London SE18 7AP to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 24 December 2015 (1 page) |
24 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 December 2015 | Registered office address changed from Unit 10, 2 the Mews Conduit Business Centre London SE18 7AP to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 24 December 2015 (1 page) |
27 November 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 November 2015 | Registered office address changed from 3 Wellington Street London SE18 6PQ to Unit 10, 2 the Mews Conduit Business Centre London SE18 7AP on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 3 Wellington Street London SE18 6PQ to Unit 10, 2 the Mews Conduit Business Centre London SE18 7AP on 26 November 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Appointment of Mr. Rudra Bahadur Shrestha as a director on 23 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Appointment of Mr. Rudra Bahadur Shrestha as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Khagendra Pathak as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Khagendra Pathak as a director on 23 October 2014 (1 page) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (3 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (3 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (3 pages) |
29 August 2014 | Termination of appointment of Mahesh Kumar Regmi as a secretary on 26 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Mahesh Kumar Regmi as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Mahesh Kumar Regmi as a director on 20 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Mahesh Kumar Regmi as a director on 20 August 2014 (1 page) |
15 July 2014 | Appointment of Mr Khagendra Pathak as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Khagendra Pathak as a director on 15 July 2014 (2 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Registered office address changed from London College of Innovation and Skills Thames House 1St Floor, 7-9 Wellington Street London SE18 6PQ United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from London College of Innovation and Skills Thames House 1St Floor, 7-9 Wellington Street London SE18 6PQ United Kingdom on 14 May 2014 (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|