Loughborough
Leicestershire
LE11 2HQ
Secretary Name | Dilip Balden Bapodra |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 25 November 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 August 2010) |
Role | Manager |
Correspondence Address | 87a Southchurch Avenue Southend On Sea Essex SS1 2RS |
Secretary Name | Baby Samat Modhvadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2008) |
Role | Retailing |
Correspondence Address | 87a Southchurch Avenue Southend On Sea Essex SS1 2RS |
Secretary Name | Lina Kishor Modhwadia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 2008) |
Role | Retailer |
Correspondence Address | 411 Park Road Loughborough Leics LE11 2HQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 87 Southchurch Avenue Southend On Sea Essex SS1 2RS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£34,358 |
Cash | £27,250 |
Current Liabilities | £104,882 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2010 | Application to strike the company off the register (2 pages) |
15 April 2010 | Application to strike the company off the register (2 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 December 2008 | Appointment terminated secretary lina modhwadia (1 page) |
31 December 2008 | Appointment Terminated Secretary lina modhwadia (1 page) |
31 December 2008 | Secretary appointed dilip balden bapodra (1 page) |
31 December 2008 | Secretary appointed dilip balden bapodra (1 page) |
8 December 2008 | Return made up to 26/09/08; no change of members (6 pages) |
8 December 2008 | Return made up to 26/09/08; no change of members (6 pages) |
3 April 2008 | Secretary appointed lina kishor modhwadia (2 pages) |
3 April 2008 | Appointment terminated secretary baby modhvadia (1 page) |
3 April 2008 | Secretary appointed lina kishor modhwadia (2 pages) |
3 April 2008 | Appointment Terminated Secretary baby modhvadia (1 page) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
30 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 49 millcrest road, goffs oak waltham cross hertfordshire EN7 5NU (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 September 2006 | Incorporation (16 pages) |
26 September 2006 | Incorporation (16 pages) |