London
SW1P 4EE
Director Name | Abhishek Goenka |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Mr Ajit Paramparambath Menon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Secretary Name | Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Registered Address | 6th Floor 30 Millbank London SW1P 4EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
18 November 2015 | Delivered on: 25 November 2015 Persons entitled: Axis Bank Limited, Difc Branch, as Security Agent Classification: A registered charge Outstanding |
---|---|
18 November 2015 | Delivered on: 25 November 2015 Persons entitled: Axis Bank, Difc Branch, as Security Agent Classification: A registered charge Outstanding |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2020 | Termination of appointment of Ajit Paramparambath Menon as a director on 17 January 2020 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
6 August 2019 | Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page) |
7 January 2019 | Group of companies' accounts made up to 31 March 2018 (23 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
13 April 2018 | Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016 (1 page) |
13 April 2018 | Notification of a person with significant control statement (2 pages) |
20 October 2017 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
20 October 2017 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 March 2017 | Satisfaction of charge 097839660002 in full (1 page) |
27 March 2017 | Satisfaction of charge 097839660001 in full (1 page) |
27 March 2017 | Satisfaction of charge 097839660002 in full (1 page) |
27 March 2017 | Satisfaction of charge 097839660001 in full (1 page) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
25 July 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
25 July 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
25 November 2015 | Registration of charge 097839660002, created on 18 November 2015 (30 pages) |
25 November 2015 | Registration of charge 097839660002, created on 18 November 2015 (30 pages) |
25 November 2015 | Registration of charge 097839660001, created on 18 November 2015 (24 pages) |
25 November 2015 | Registration of charge 097839660001, created on 18 November 2015 (24 pages) |
24 September 2015 | Appointment of Dominique Cullen as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Appointment of Dominique Cullen as a secretary on 18 September 2015 (2 pages) |
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|