Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FP
Secretary Name | Mr Amrik Gharial |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(6 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Plantation Place Shenley Brook End Milton Keynes Buckinghamshire MK5 7FP |
Director Name | Mr Nirmal Singh Gharial |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plantation Place Shenley Brook End Milton Keynes Buckinghamshire MK5 7FP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 311 Shoreham Street Sheffield S2 4FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,846 |
Cash | £7,258 |
Current Liabilities | £25,382 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 21 plantation place shenley brook end milton keynes MK5 7FP (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 21 plantation place shenley brook end milton keynes MK5 7FP (1 page) |
18 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Appointment terminated director nirmal gharial (1 page) |
12 May 2009 | Appointment Terminated Director nirmal gharial (1 page) |
12 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/04/08; full list of members (4 pages) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2007 | Return made up to 30/04/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 November 2006 | Return made up to 30/04/06; full list of members (7 pages) |
8 November 2006 | Return made up to 30/04/06; full list of members
|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members
|
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 21 plantation place shenley brook end milton keynes MK5 7FP (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 21 plantation place shenley brook end milton keynes MK5 7FP (1 page) |
4 September 2003 | Company name changed playray LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed playray LIMITED\certificate issued on 04/09/03 (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 6-8 underwood street london N1 7JQ (1 page) |
30 April 2003 | Incorporation (18 pages) |
30 April 2003 | Incorporation (18 pages) |