London
NW1 6ND
Director Name | Mrs Neha Shah |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 59 Isham Road Norbury London SW16 4TG |
Secretary Name | Mrs Neha Shah |
---|---|
Status | Closed |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Isham Road Norbury London SW16 4TG |
Director Name | Mr Dhawal Rajanikant Bramhabhat |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 38 Balcombe Street London NW1 6ND |
Director Name | Mr Chiragkumar Patel |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 296 Wick Road Bristol BS4 4HU |
Registered Address | 111 High Holborn London WC1V 6JJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
8 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Termination of appointment of Dhawal Rajanikant Bramhabhat as a director on 1 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Chiragkumar Patel as a director on 1 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Chiragkumar Patel as a director on 1 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Dhawal Rajanikant Bramhabhat as a director on 1 October 2016 (1 page) |
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|