Shelton Street Covent Garden
London
WC2H 9JQ
Director Name | Harminder Singh Madan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Square House 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | Blue Square House 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Sandra Singh 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Director's details changed (2 pages) |
6 January 2015 | Director's details changed (2 pages) |
28 January 2014 | Termination of appointment of Harminder Madan as a director (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Miss Sandra Singh as a director (2 pages) |
28 January 2014 | Termination of appointment of Harminder Madan as a director (1 page) |
28 January 2014 | Appointment of Miss Sandra Singh as a director (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
31 July 2013 | Incorporation (26 pages) |
31 July 2013 | Incorporation (26 pages) |