London
NW4 4EY
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Guo Qiang Luo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gainsboro Gardens Greenford Middlesex UB6 0JG |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2016 | Final Gazette dissolved following liquidation (1 page) |
9 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Registered office address changed from 15 Lisle Street London WC2H 7BE England to 26-28 Bedford Row London WC1R 4HE on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 15 Lisle Street London WC2H 7BE England to 26-28 Bedford Row London WC1R 4HE on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 15 Lisle Street London WC2H 7BE England to 26-28 Bedford Row London WC1R 4HE on 4 March 2015 (2 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Statement of affairs with form 4.19 (4 pages) |
3 March 2015 | Statement of affairs with form 4.19 (4 pages) |
20 January 2015 | Appointment of Mr Desmond Sai Loi Tang as a director on 18 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 17 Gainsboro Gardens Greenford Middlesex UB6 0JG to 15 Lisle Street London WC2H 7BE on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Desmond Sai Loi Tang as a director on 18 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 17 Gainsboro Gardens Greenford Middlesex UB6 0JG to 15 Lisle Street London WC2H 7BE on 20 January 2015 (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Termination of appointment of Guo Qiang Luo as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Guo Qiang Luo as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Guo Qiang Luo as a director on 6 November 2014 (1 page) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Appointment of Mr Guo Qiang Luo as a director (2 pages) |
18 June 2013 | Appointment of Mr Guo Qiang Luo as a director (2 pages) |
17 June 2013 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 17 June 2013 (1 page) |
14 June 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
14 June 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|