East Acton
London
W12 0BW
Director Name | Mrs Savitri Dev Kapoor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Director Name | Mr Charnesh Kapoor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Mr Rajinder Singh Makkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 East Avenue Hayes Middlesex UB3 2HT |
Secretary Name | Jayshree Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2002) |
Role | Secretary |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Shaker Najib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2003) |
Role | Manager |
Correspondence Address | 35a Woodstone Avenue London NW11 9GR |
Secretary Name | Jayshree Kapoor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2005) |
Role | Secretary |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Niranjan Gupta Cheedella |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | 369 Bath Road Hounslow Middlesex TW4 7RL |
Director Name | Mr Kanav Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Nirav Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,944,720 |
Cash | £63,319 |
Current Liabilities | £838,133 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved following liquidation (1 page) |
20 October 2015 | Administrator's progress report to 15 September 2015 (14 pages) |
29 September 2015 | Notice of move from Administration to Dissolution on 23 September 2015 (17 pages) |
24 August 2015 | Administrator's progress report to 23 July 2015 (16 pages) |
20 February 2015 | Administrator's progress report to 23 January 2015 (15 pages) |
2 September 2014 | Notice of extension of period of Administration (16 pages) |
2 September 2014 | Administrator's progress report to 23 July 2014 (16 pages) |
26 March 2014 | Administrator's progress report to 5 February 2014 (14 pages) |
26 March 2014 | Administrator's progress report to 5 February 2014 (14 pages) |
3 September 2013 | Administrator's progress report to 5 August 2013 (15 pages) |
3 September 2013 | Administrator's progress report to 5 August 2013 (15 pages) |
3 September 2013 | Notice of extension of period of Administration (1 page) |
3 April 2013 | Administrator's progress report to 28 February 2013 (16 pages) |
3 April 2013 | Notice of extension of period of Administration (1 page) |
30 October 2012 | Administrator's progress report to 25 September 2012 (16 pages) |
20 August 2012 | Statement of affairs with form 2.14B (7 pages) |
17 May 2012 | Statement of administrator's proposal (16 pages) |
3 April 2012 | Appointment of an administrator (1 page) |
3 April 2012 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2012 | Accounts for a small company made up to 31 May 2010 (8 pages) |
3 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Accounts for a small company made up to 31 May 2009 (7 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
28 November 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
18 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Accounts for a small company made up to 31 May 2007 (7 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / kanav puri / 28/05/2008 (1 page) |
26 October 2007 | Particulars of mortgage/charge (13 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 1 harrington gardens london SW7 4JJ (1 page) |
5 July 2007 | Return made up to 22/03/07; full list of members (6 pages) |
2 July 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 July 2007 | Accounts for a small company made up to 31 May 2005 (7 pages) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2006 | Return made up to 22/03/06; full list of members (6 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page) |
6 June 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
11 December 2004 | Particulars of mortgage/charge (5 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members
|
2 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
12 November 2003 | New secretary appointed (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page) |
10 November 2003 | Secretary resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 1A overstone road london W6 0AA (1 page) |
1 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 22/03/02; full list of members (6 pages) |
11 June 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
19 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
6 December 2001 | Resolutions
|
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Resolutions
|
6 June 2001 | Registered office changed on 06/06/01 from: 122 high street london W3 6QX (1 page) |
6 April 2001 | Particulars of mortgage/charge (7 pages) |
6 April 2001 | Particulars of mortgage/charge (7 pages) |
22 March 2001 | Incorporation (13 pages) |