London
W2 3LH
Director Name | Mr Shiv Chopra |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Soham Road Enfield Middlesex EN3 6HD |
Registered Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Nadine Haram 50.00% Ordinary |
---|---|
50 at £1 | Shiv Chopra 50.00% Ordinary |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
18 August 2016 | Registered office address changed from Princess House 27 Bush Lane 4th Floor London EC4R 0AN to Mermaid House 2 Puddle Dock London EC4V 3DB on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Princess House 27 Bush Lane 4th Floor London EC4R 0AN to Mermaid House 2 Puddle Dock London EC4V 3DB on 18 August 2016 (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Director's details changed for Shiv Chopra on 1 July 2014 (2 pages) |
6 November 2015 | Director's details changed for Shiv Chopra on 1 July 2014 (2 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Director's details changed for Mr Nadine Haram on 2 July 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr Nadine Haram on 2 July 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr Nadine Haram on 2 July 2014 (2 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|