London
EC1N 8JY
Director Name | Mr Hassan Jalal |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 199b Earlsfield Road Wandsworth London SW18 3DD |
Director Name | Mr Raja Karuppasamy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Sylvester Court Sylvester Road Wembley Middlesex HA0 3AD |
Registered Address | Fern Hill Business Centre Todd St Bury BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Steven De Julius 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Registered office address changed from , 207 Level 3 Regent Street, London, W1B 3HH to 33 Cathedral Road Cardiff CF11 9HB on 9 February 2017 (1 page) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 February 2017 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2014 | Registered office address changed from , Unit 34 New House, 67-68 Hatton Garden, London, EC1N 8JY to 33 Cathedral Road Cardiff CF11 9HB on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Raja Karuppasamy as a director on 1 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Raja Karuppasamy as a director on 1 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Raja Karuppasamy as a director on 1 June 2014 (1 page) |
23 September 2014 | Appointment of Mr Steven De Julius as a director on 1 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Steven De Julius as a director on 1 June 2014 (2 pages) |
23 September 2014 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to 207 Level 3 Regent Street London W1B 3HH on 23 September 2014 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Termination of appointment of Raja Karuppasamy as a director on 1 June 2014 (1 page) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2013 | Registered office address changed from , 199B Earlsfield Road, London, SW18 3DD, England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 199B Earlsfield Road London SW18 3DD England on 9 August 2013 (1 page) |
9 August 2013 | Appointment of Mr Raja Karuppasamy as a director (2 pages) |
9 August 2013 | Registered office address changed from 199B Earlsfield Road London SW18 3DD England on 9 August 2013 (1 page) |
9 August 2013 | Termination of appointment of Hassan Jalal as a director (1 page) |
17 June 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Registered office address changed from 1B Totterdown Street London SW17 8TB United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from , 1B Totterdown Street, London, SW17 8TB, United Kingdom on 21 December 2010 (1 page) |
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|