Hatton Garden
London
EC1N 8JY
Director Name | Mr Eilesh Gondalia |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 September 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 41 North Lane Marks Tey Colchester CO6 1EG |
Director Name | Mr Aaron Rooke |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 September 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 41 North Lane Marks Tey Colchester CO6 1EG |
Registered Address | 41 North Lane Marks Tey Colchester CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
460 at £0.01 | Jeremy Moakes-cooke 46.00% Ordinary |
---|---|
270 at £0.01 | Aaron Rooke 27.00% Ordinary |
270 at £0.01 | Eilesh Gondalia 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,629 |
Cash | £1,676 |
Current Liabilities | £20,082 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
16 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Registered office address changed from Suite 34 67-68 Hatton Garden London EC1N 8JY England to 41 North Lane Marks Tey Colchester CO6 1EG on 11 September 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
28 July 2013 | Appointment of Mr Eilesh Gondalia as a director (2 pages) |
28 July 2013 | Registered office address changed from Clickbegin Ltd Suite 34 67-68 Hatton Garden London EC1N 8JY England on 28 July 2013 (1 page) |
28 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
28 July 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
28 July 2013 | Appointment of Mr Aaron Rooke as a director (2 pages) |
18 July 2013 | Director's details changed for Mr Jeremy Moakes-Cooke on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from Clickbegin Ltd Suite 34 67-68 Hatton Garden London EC1N 8JY England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 July 2013 (1 page) |
12 July 2012 | Incorporation
|