Banstead
Surrey
SM7 2LJ
Director Name | Mr Yash Vardhan Bhandari |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
Registered Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
50 at £1 | Sidharth Bhandari 50.00% Ordinary |
---|---|
50 at £1 | Yash Vardhan Bhandari 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
14 August 2014 | Company name changed copywell LIMITED\certificate issued on 14/08/14
|
14 August 2014 | Company name changed copywell LIMITED\certificate issued on 14/08/14 (2 pages) |
14 August 2014 | Change of name notice (2 pages) |
14 August 2014 | Change of name notice (2 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|