Tavistock Square
London
WC1H 9LG
Director Name | Baroness Shriti Vadera |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. James's Place London SW1A 1NP |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Shriti Vadera 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,066,054 |
Current Liabilities | £264,529 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 September 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 June 2015 | Declaration of solvency (3 pages) |
8 June 2015 | Declaration of solvency (3 pages) |
28 May 2015 | Register inspection address has been changed to C/O Ernst and Young Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JD (2 pages) |
28 May 2015 | Registered office address changed from 7 st. James's Place London SW1A 1NP to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 28 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from 7 st. James's Place London SW1A 1NP to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 28 May 2015 (2 pages) |
28 May 2015 | Register inspection address has been changed to C/O Ernst and Young Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JD (2 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Appointment of a voluntary liquidator (1 page) |
26 May 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Appointment of Mr Kevin Goldfarb as a director on 30 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Shriti Vadera as a director on 30 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Shriti Vadera as a director on 30 March 2015 (1 page) |
29 April 2015 | Appointment of Mr Kevin Goldfarb as a director on 30 March 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Director's details changed for Baroness Shriti Vadera on 10 May 2013 (2 pages) |
14 June 2013 | Director's details changed for Baroness Shriti Vadera on 10 May 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Registered office address changed from Hallgarth Lincoln Hill Humshaugh Hexham NE46 4BE United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Hallgarth Lincoln Hill Humshaugh Hexham NE46 4BE United Kingdom on 21 June 2010 (1 page) |
16 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
16 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
10 May 2010 | Incorporation (21 pages) |
10 May 2010 | Incorporation (21 pages) |