Dunmow
Essex
CM6 1HU
Secretary Name | Mrs Sandhya Bhatnagar |
---|---|
Status | Closed |
Appointed | 05 December 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | Brook Cottage Braintree Road Dunmow Essex CM6 1HU |
Director Name | Mrs Sandhya Bhatnagar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shimbrooks Chelmsford Essex CM3 1SG |
Director Name | Dr Amit Khanna |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 211 5730 Highland Way Middleton Wisconsin 53562 |
Director Name | Dr Robert Thompson McEwan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2013) |
Role | Business Management |
Country of Residence | England |
Correspondence Address | Skelton Croft The Village Skelton York YO30 1XX |
Registered Address | Brook Cottage Braintree Road Dunmow Essex CM6 1HU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Pallav Bhatnagar 51.00% Ordinary |
---|---|
470 at £1 | Sandhya Bhatnagar 47.00% Ordinary |
20 at £1 | Amit Khanna 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,471 |
Current Liabilities | £706 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 December 2013 | Director's details changed for Dr Pallav Bhatnagar on 5 November 2013 (2 pages) |
9 December 2013 | Director's details changed for Dr Pallav Bhatnagar on 5 November 2013 (2 pages) |
9 December 2013 | Director's details changed for Dr Pallav Bhatnagar on 5 November 2013 (2 pages) |
5 December 2013 | Registered office address changed from C/O Coddan Cpm Ltd 19-21 Crawford Street Dept 706 London W1H 1PJ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from C/O Coddan Cpm Ltd 19-21 Crawford Street Dept 706 London W1H 1PJ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from C/O Coddan Cpm Ltd 19-21 Crawford Street Dept 706 London W1H 1PJ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Appointment of Mrs Sandhya Bhatnagar as a secretary on 5 December 2013 (2 pages) |
5 December 2013 | Appointment of Mrs Sandhya Bhatnagar as a secretary on 5 December 2013 (2 pages) |
5 December 2013 | Appointment of Mrs Sandhya Bhatnagar as a secretary on 5 December 2013 (2 pages) |
5 October 2013 | Termination of appointment of Robert Thompson Mcewan as a director on 5 October 2013 (1 page) |
5 October 2013 | Termination of appointment of Robert Thompson Mcewan as a director on 5 October 2013 (1 page) |
5 October 2013 | Termination of appointment of Robert Thompson Mcewan as a director on 5 October 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 12 June 2012 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 February 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
6 February 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Dr Robert Mcewan on 17 March 2011 (2 pages) |
13 July 2011 | Director's details changed for Dr Robert Mcewan on 17 March 2011 (2 pages) |
12 May 2011 | Second filing of TM01 previously delivered to Companies House
|
12 May 2011 | Second filing of TM01 previously delivered to Companies House
|
19 March 2011 | Termination of appointment of Sandhya Bhatnagar as a director (2 pages) |
19 March 2011 | Termination of appointment of Sandhya Bhatnagar as a director (2 pages) |
17 March 2011 | Appointment of Dr Robert Mcewan as a director (2 pages) |
17 March 2011 | Appointment of Dr Robert Mcewan as a director (2 pages) |
23 December 2010 | Termination of appointment of Amit Khanna as a director (1 page) |
23 December 2010 | Termination of appointment of Amit Khanna as a director (1 page) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|