Perivale
Greenford
Middlesex
UB6 7PP
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Binoo Jhite |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Registered Address | 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Binoo Jhite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£988 |
Cash | £1 |
Current Liabilities | £989 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
18 May 2015 | Company name changed realm ventures LIMITED\certificate issued on 18/05/15
|
18 May 2015 | Company name changed realm ventures LIMITED\certificate issued on 18/05/15
|
23 April 2015 | Termination of appointment of Binoo Jhite as a director on 25 April 2014 (1 page) |
23 April 2015 | Appointment of Tareq Chyad Mohsin as a director on 24 April 2014 (2 pages) |
23 April 2015 | Termination of appointment of Binoo Jhite as a director on 25 April 2014 (1 page) |
23 April 2015 | Appointment of Tareq Chyad Mohsin as a director on 24 April 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 July 2013 | Appointment of Mrs Binoo Jhite as a director (2 pages) |
10 July 2013 | Appointment of Mrs Binoo Jhite as a director (2 pages) |
25 June 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
25 June 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|
24 April 2013 | Incorporation
|