Iver
Buckinghamshire
SL0 0AY
Secretary Name | Mrs Rani Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1994(15 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Director Name | Mr Ramesh Kumar Sharma |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Director Name | Mrs Rita Sharma |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Director Name | Mrs Rani Sharma |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 12 April 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Secretary Name | Mrs Rita Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Registered Address | Unit A1 Bridge Road Industrial Estate Bridge Road Southall Middlesex UB2 4AB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mrs Rani Sharma 25.00% Ordinary |
---|---|
25 at £1 | Pawan Kumar Sharma 25.00% Ordinary |
25 at £1 | Ramesh Kumar Sharma 25.00% Ordinary |
25 at £1 | Rita Sharma 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,698 |
Cash | £162,829 |
Current Liabilities | £3,227 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 February 1985 | Delivered on: 13 February 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apex works, willow avenue new denham, buckinghamshire title no. Bm 73685. Outstanding |
---|
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2023 | Application to strike the company off the register (1 page) |
12 April 2023 | Termination of appointment of Rani Sharma as a director on 12 April 2023 (1 page) |
12 April 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
23 November 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 May 2015 | Total exemption small company accounts made up to 29 August 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 29 August 2014 (5 pages) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
7 December 2014 | Total exemption small company accounts made up to 29 August 2013 (5 pages) |
7 December 2014 | Current accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
7 December 2014 | Current accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
7 December 2014 | Total exemption small company accounts made up to 29 August 2013 (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Director's details changed for Rani Sharma on 30 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Rani Sharma on 30 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Pawan Kumar Sharma on 30 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Pawan Kumar Sharma on 30 December 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 October 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 October 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 May 2004 | Return made up to 31/12/03; full list of members
|
21 May 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2003 | Return made up to 31/12/02; full list of members
|
29 April 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
3 February 1999 | Return made up to 31/12/98; no change of members
|
3 February 1999 | Return made up to 31/12/98; no change of members
|
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: pasadena close hayes middlesex UB3 3NQ (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: pasadena close hayes middlesex UB3 3NQ (1 page) |
8 May 1996 | Auditor's resignation (1 page) |
8 May 1996 | Auditor's resignation (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 January 1996 | Form 391 (1 page) |
17 January 1996 | Form 391 (1 page) |
28 September 1995 | Return made up to 31/12/94; full list of members (6 pages) |
28 September 1995 | Return made up to 31/12/94; full list of members (6 pages) |
4 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
4 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
6 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
6 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |