Hounslow
TW3 2PU
Director Name | Edith Breskin |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 11 Templars Crescent London N3 3QR |
Director Name | Kurt Eichner |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | Flat 7 231 Sussex Gardens London W2 2RL |
Director Name | Oscar Riesel |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 163 Albury Drive Pinner Middlesex HA5 3RH |
Secretary Name | Edith Breskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 11 Templars Crescent London N3 3QR |
Director Name | Mr Avtar Singh Lit |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 354 Jersey Road Isleworth Middlesex TW7 5PL |
Secretary Name | Paul Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | Tall Trees 2a High Street Dilton Marsh Westbury Wiltshire BA13 4DS |
Director Name | Surinderpal Singh Lit |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 June 2007) |
Role | Commercial Director |
Correspondence Address | 158 Wood Lane Osterley Middlesex TW7 5EH |
Director Name | Mr Parmjit Singh Lit |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1999(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Chartwell Court New Cut Chatham ME4 6DS |
Director Name | Nadeem Mir |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(41 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 December 2004) |
Role | Finance Director |
Correspondence Address | 173 Langley Road Langley Slough Berkshire SL3 7EA |
Secretary Name | Shammy Singh Jatinder Batra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(41 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 July 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Croft London Middlesex TW5 0EF |
Secretary Name | Sonia Daggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 February 2013) |
Role | Company Director |
Correspondence Address | 6 Middlegreen Road Slough Berkshire SL3 7BN |
Director Name | Mr Nirmal Singh Sethi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(49 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2013) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Radio House Bridge Road Southall Middlesex UB2 4AT |
Director Name | Mr Vinay Mansukhlal Shah |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(49 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2013) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Radio House Bridge Road Southall Middlesex UB2 4AT |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
100 at £1 | Humera Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,760,310 |
Gross Profit | £1,419,115 |
Net Worth | -£376,814 |
Cash | £56,993 |
Current Liabilities | £989,365 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2015 | Final Gazette dissolved following liquidation (1 page) |
26 April 2015 | Final Gazette dissolved following liquidation (1 page) |
26 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (13 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (13 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 14 July 2014 (13 pages) |
22 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Statement of affairs with form 4.19 (6 pages) |
22 July 2013 | Registered office address changed from 145 Ellerdine Road Hounslow TW3 2PU England on 22 July 2013 (1 page) |
22 July 2013 | Statement of affairs with form 4.19 (6 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Registered office address changed from 145 Ellerdine Road Hounslow TW3 2PU England on 22 July 2013 (1 page) |
22 July 2013 | Resolutions
|
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
18 February 2013 | Termination of appointment of Vinay Mansukhlal Shah as a director on 15 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Nirmal Singh Sethi as a director on 15 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Nirmal Singh Sethi as a director on 15 February 2013 (1 page) |
18 February 2013 | Appointment of Mrs Humera Rashid as a director on 15 February 2013 (2 pages) |
18 February 2013 | Termination of appointment of Sonia Daggar as a secretary on 11 February 2013 (1 page) |
18 February 2013 | Appointment of Mrs Humera Rashid as a director on 15 February 2013 (2 pages) |
18 February 2013 | Termination of appointment of Sonia Daggar as a secretary on 11 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Vinay Mansukhlal Shah as a director on 15 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Radio House Bridge Road Southall Middlesex UB2 4AT on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Radio House Bridge Road Southall Middlesex UB2 4AT on 18 February 2013 (1 page) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Termination of appointment of Avtar Singh Lit as a director on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Avtar Singh Lit as a director on 8 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Avtar Singh Lit as a director on 8 February 2013 (1 page) |
21 November 2012 | Section 519 (1 page) |
21 November 2012 | Section 519 (1 page) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Appointment of Mr Nirmal Sethi as a director on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Nirmal Sethi as a director on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Nirmal Sethi as a director on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Vinay Mansukhlal Shah as a director on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Vinay Mansukhlal Shah as a director on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Vinay Mansukhlal Shah as a director on 7 August 2012 (2 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Full accounts made up to 31 December 2008 (8 pages) |
16 January 2010 | Full accounts made up to 31 December 2008 (8 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members
|
7 February 2007 | Return made up to 31/12/06; full list of members
|
2 November 2006 | Registered office changed on 02/11/06 from: sunrise house merrick road southall middlesex UB2 4AU (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: sunrise house merrick road southall middlesex UB2 4AU (1 page) |
14 June 2006 | Full accounts made up to 31 December 2004 (10 pages) |
14 June 2006 | Full accounts made up to 31 December 2004 (10 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
14 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
26 October 2004 | Memorandum and Articles of Association (5 pages) |
26 October 2004 | Memorandum and Articles of Association (5 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 28/03/04; full list of members (7 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Return made up to 28/03/04; full list of members (7 pages) |
12 August 2004 | Secretary resigned (1 page) |
24 May 2004 | Full accounts made up to 31 December 2002 (10 pages) |
24 May 2004 | Full accounts made up to 31 December 2002 (10 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
12 April 2002 | Return made up to 28/03/02; full list of members
|
12 April 2002 | Return made up to 28/03/02; full list of members
|
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Full accounts made up to 31 July 2000 (9 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Full accounts made up to 31 July 2000 (9 pages) |
19 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
19 March 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
13 April 2001 | Return made up to 28/03/01; full list of members
|
13 April 2001 | Return made up to 28/03/01; full list of members
|
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 July 1998 (10 pages) |
4 April 2000 | Full accounts made up to 31 July 1998 (10 pages) |
29 March 2000 | Return made up to 28/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 28/03/00; full list of members (7 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 28/03/99; no change of members
|
22 March 1999 | Return made up to 28/03/99; no change of members
|
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 31 July 1997 (10 pages) |
30 September 1998 | Full accounts made up to 31 July 1997 (10 pages) |
5 June 1998 | Return made up to 28/03/98; no change of members (4 pages) |
5 June 1998 | Return made up to 28/03/98; no change of members (4 pages) |
22 August 1997 | Return made up to 28/03/97; full list of members; amend (6 pages) |
22 August 1997 | Full accounts made up to 31 July 1996 (11 pages) |
22 August 1997 | Return made up to 28/03/97; full list of members; amend (6 pages) |
22 August 1997 | Full accounts made up to 31 July 1996 (11 pages) |
8 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
8 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
6 July 1996 | New secretary appointed (2 pages) |
6 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Auditor's resignation (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: c/o braham noble denholm & co york house, empire way wembley middlesex HA9 0PA (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: c/o braham noble denholm & co york house, empire way wembley middlesex HA9 0PA (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Auditor's resignation (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
12 April 1996 | Return made up to 28/03/96; full list of members
|
12 April 1996 | Return made up to 28/03/96; full list of members
|
13 December 1995 | Full accounts made up to 31 July 1995 (10 pages) |
13 December 1995 | Full accounts made up to 31 July 1995 (10 pages) |
11 April 1995 | Return made up to 07/04/95; full list of members
|
11 April 1995 | Return made up to 07/04/95; full list of members
|
22 March 1995 | Full accounts made up to 31 July 1994 (10 pages) |
22 March 1995 | Full accounts made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 March 1994 | Full accounts made up to 31 July 1993 (10 pages) |
10 March 1994 | Full accounts made up to 31 July 1993 (10 pages) |
30 April 1993 | Return made up to 07/04/93; full list of members
|
30 April 1993 | Return made up to 07/04/93; full list of members
|
27 April 1993 | Full accounts made up to 31 July 1992 (11 pages) |
27 April 1993 | Full accounts made up to 31 July 1992 (11 pages) |
3 May 1963 | Incorporation (13 pages) |
3 May 1963 | Incorporation (13 pages) |
3 May 1963 | Incorporation (13 pages) |
3 May 1963 | Incorporation (13 pages) |