23 April 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 January 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 January 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 December 2012 | Application to strike the company off the register | 3 pages |
---|
12 December 2012 | Application to strike the company off the register | 3 pages |
---|
5 December 2012 | Termination of appointment of Michael Francis Theobald as a director on 31 March 2012 | 1 page |
---|
5 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-12-05 | 5 pages |
---|
5 December 2012 | Termination of appointment of Michael Theobald as a director | 1 page |
---|
5 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-12-05 | 5 pages |
---|
5 December 2012 | Termination of appointment of Tadakamalia Rao as a director | 1 page |
---|
5 December 2012 | Termination of appointment of Tadakamalia Rao as a director on 31 March 2012 | 1 page |
---|
14 August 2012 | Termination of appointment of Sunil Kumar Sharma as a director on 28 June 2012 | 1 page |
---|
14 August 2012 | Termination of appointment of Sunil Sharma as a director | 1 page |
---|
29 March 2012 | Total exemption full accounts made up to 31 October 2011 | 8 pages |
---|
29 March 2012 | Total exemption full accounts made up to 31 October 2011 | 8 pages |
---|
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders | 7 pages |
---|
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders | 7 pages |
---|
2 August 2011 | Total exemption full accounts made up to 31 October 2010 | 8 pages |
---|
2 August 2011 | Total exemption full accounts made up to 31 October 2010 | 8 pages |
---|
2 June 2011 | Registered office address changed from 73 Watling Street London EC4M 9BJ Uk on 2 June 2011 | 1 page |
---|
2 June 2011 | Registered office address changed from 73 Watling Street London EC4M 9BJ Uk on 2 June 2011 | 1 page |
---|
2 June 2011 | Registered office address changed from 73 Watling Street London EC4M 9BJ Uk on 2 June 2011 | 1 page |
---|
3 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders | 7 pages |
---|
3 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders | 7 pages |
---|
6 September 2010 | Appointment of Professor Michael Francis Theobald as a director | 2 pages |
---|
6 September 2010 | Appointment of Mr Christopher Sanders as a director | 2 pages |
---|
6 September 2010 | Appointment of Mr Christopher Trevor Lenton as a director | 2 pages |
---|
6 September 2010 | Appointment of Dr Tadakamalia Rao as a director | 2 pages |
---|
6 September 2010 | Appointment of Mr Christopher Trevor Lenton as a director | 2 pages |
---|
6 September 2010 | Termination of appointment of Pathiyar Bhaskaran as a director | 1 page |
---|
6 September 2010 | Termination of appointment of Pathiyar Bhaskaran as a director | 1 page |
---|
6 September 2010 | Appointment of Professor Michael Francis Theobald as a director | 2 pages |
---|
6 September 2010 | Appointment of Dr Tadakamalia Rao as a director | 2 pages |
---|
6 September 2010 | Appointment of Mr Christopher Sanders as a director | 2 pages |
---|
12 July 2010 | Total exemption full accounts made up to 30 October 2009 | 8 pages |
---|
12 July 2010 | Total exemption full accounts made up to 30 October 2009 | 8 pages |
---|
5 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders | 6 pages |
---|
5 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders | 6 pages |
---|
4 January 2010 | Register(s) moved to registered inspection location | 1 page |
---|
4 January 2010 | Register(s) moved to registered inspection location | 1 page |
---|
18 December 2009 | Director's details changed for Prof Sunil Kumar Sharma on 2 October 2009 | 2 pages |
---|
18 December 2009 | Director's details changed for Prof Sunil Kumar Sharma on 2 October 2009 | 2 pages |
---|
18 December 2009 | Director's details changed for Prof Sunil Kumar Sharma on 2 October 2009 | 2 pages |
---|
18 December 2009 | Director's details changed for Mr Pathiyar Bala Bhaskaran on 2 October 2009 | 2 pages |
---|
18 December 2009 | Register inspection address has been changed | 1 page |
---|
18 December 2009 | Director's details changed for Mr Pathiyar Bala Bhaskaran on 2 October 2009 | 2 pages |
---|
18 December 2009 | Director's details changed for Mr Pathiyar Bala Bhaskaran on 2 October 2009 | 2 pages |
---|
18 December 2009 | Register inspection address has been changed | 1 page |
---|
1 May 2009 | Appointment terminated director christopher lenton | 1 page |
---|
1 May 2009 | Registered office changed on 01/05/2009 from 81 oxford street london W1D 2EU | 1 page |
---|
1 May 2009 | Appointment Terminated Director christopher lenton | 1 page |
---|
1 May 2009 | Registered office changed on 01/05/2009 from 81 oxford street london W1D 2EU | 1 page |
---|
29 April 2009 | Director appointed mr pathiyar bala bhaskaran | 1 page |
---|
29 April 2009 | Director appointed mr pathiyar bala bhaskaran | 1 page |
---|
28 April 2009 | Appointment terminated director pathiyar bhaskarran | 1 page |
---|
28 April 2009 | Appointment Terminated Director pathiyar bhaskarran | 1 page |
---|
17 April 2009 | Director's change of particulars / sunil sharma / 16/04/2009 | 1 page |
---|
17 April 2009 | Director's Change of Particulars / sunil sharma / 16/04/2009 / HouseName/Number was: , now: 116,; Street was: #116,lotus tower, l&t serene country,, now: lotus tower l&t serene country, | 1 page |
---|
12 March 2009 | Director appointed pathiyar bala bhaskarran | 2 pages |
---|
12 March 2009 | Director appointed pathiyar bala bhaskarran | 2 pages |
---|
11 February 2009 | Appointment terminated director claire kennedy | 1 page |
---|
11 February 2009 | Appointment Terminated Director claire kennedy | 1 page |
---|
26 November 2008 | Director appointed prof sunil kumar sharma | 1 page |
---|
26 November 2008 | Director appointed prof sunil kumar sharma | 1 page |
---|
21 October 2008 | Incorporation | 35 pages |
---|
21 October 2008 | Incorporation | 35 pages |
---|