Coventry
West Midlands
CV6 2EQ
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Barbara Enid King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,345 |
Cash | £24,779 |
Current Liabilities | £31,176 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 December 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 October 2013 | Registered office address changed from Chase Bureau Register Office Service Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Chase Bureau Register Office Service Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Chase Bureau Register Office Service Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA on 4 October 2013 (1 page) |
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Statement of affairs with form 4.19 (5 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Statement of affairs with form 4.19 (5 pages) |
3 October 2013 | Resolutions
|
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
26 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Barbara Enid King on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Barbara Enid King on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
31 December 2008 | Ad 10/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 1 royal terrace southend-on-sea essex SS1 1EA united kingdom (1 page) |
31 December 2008 | Ad 10/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 December 2008 | Director appointed barbara king (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 1 royal terrace southend-on-sea essex SS1 1EA united kingdom (1 page) |
31 December 2008 | Director appointed barbara king (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
16 December 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
16 December 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
16 December 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
16 December 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
16 December 2008 | Appointment terminated director ela shah (1 page) |
16 December 2008 | Appointment terminated director ela shah (1 page) |
8 December 2008 | Incorporation (15 pages) |
8 December 2008 | Incorporation (15 pages) |