London
W2 2UT
Director Name | Mr Amish Mohanlal Mavadia |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G30 1 Burwood Place London W2 2UT |
Director Name | Mr Ajay Modhwadia |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Christchurch Avenue Kenton, Harrow HA3 8NJ |
Registered Address | G30 1 Burwood Place London W2 2UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
1 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 February 2019 | Registered office address changed from 42 Christchurch Avenue Kenton, Harrow HA3 8NJ to G30 1 Burwood Place London W2 2UT on 18 February 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
31 July 2016 | Termination of appointment of Ajay Kanubhai Modhwadia as a director on 1 February 2015 (1 page) |
31 July 2016 | Appointment of Mr Humayon Zaheer Malik as a director on 1 February 2015 (2 pages) |
31 July 2016 | Termination of appointment of Ajay Kanubhai Modhwadia as a director on 1 February 2015 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 July 2016 | Appointment of Mr Amish Mohanlal Mavadia as a director on 1 February 2015 (2 pages) |
31 July 2016 | Appointment of Mr Humayon Zaheer Malik as a director on 1 February 2015 (2 pages) |
31 July 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
31 July 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
31 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 July 2016 | Appointment of Mr Amish Mohanlal Mavadia as a director on 1 February 2015 (2 pages) |
7 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
7 June 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
1 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|