Holmer Green
High Wycombe
Buckinghamshire
HP15 6SG
Director Name | Mr Gian Kharaud |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Rex Clayton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2003) |
Role | Hotelier |
Correspondence Address | 47 Bradenham Road High Wycombe Buckinghamshire HP14 4EY |
Director Name | Brian Fraser |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2003) |
Role | Hotelier |
Correspondence Address | Hartland London Road East Amersham Buckinghamshire HP7 9DH |
Director Name | Mr Brian Paul Murtagh |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House Church View Bampton Oxfordshire OX18 2NE |
Secretary Name | Rex Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 47 Bradenham Road High Wycombe Buckinghamshire HP14 4EY |
Director Name | Elizabeth Deborah Murtagh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(13 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 175 Aston Clinton Road Weston Turville Aylesbury Buckinghamshire HP22 5AD |
Director Name | Ian Keeling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2003) |
Role | Managing Director |
Correspondence Address | The Lynch Westfield Road Cholsey Wallingford Oxfordshire OX10 9LS |
Director Name | Mr Majer Singh Kang |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 2007) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 81 Woodland Drive Watford Hertfordshire WD17 3LA |
Director Name | Palvinder Singh Kang |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 2007) |
Role | Publican |
Correspondence Address | 57 Warley Road Hayes Middlesex UB4 0QB |
Director Name | Mr Paramjit Singh Kang |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2013) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 20 Osterley Avenue Osterley Middlesex TW7 4QF |
Secretary Name | Mr Paramjit Singh Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2013) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 20 Osterley Avenue Osterley Middlesex TW7 4QF |
Director Name | Mr Rakesh Ramakant Sharma |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chestnut Avenue West Drayton Middlesex UB7 8BU |
Director Name | Mr Niraj Chawla |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Camborne Way Heston Middlesex TW5 0PW |
Director Name | Mr Rakesh Ramakant Sharma |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 April 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chestnut Avenue West Drayton Middlesex UB7 8BU |
Director Name | Mr Rakesh Ramakant Sharma |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 764 Osterley Park Hotel Great West Road Isleworth Middlesex TW7 5NA |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,741,527 |
Cash | £7,910 |
Current Liabilities | £2,363,396 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 March 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Statement of affairs with form 4.19 (6 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Resolutions
|
21 January 2016 | Statement of affairs with form 4.19 (6 pages) |
22 December 2015 | Registered office address changed from Das (Uk) Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 88 Wood Street London EC2V 7QF on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from Das (Uk) Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 88 Wood Street London EC2V 7QF on 22 December 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
5 January 2015 | Termination of appointment of Paramjit Singh Kang as a secretary on 30 September 2013 (2 pages) |
5 January 2015 | Termination of appointment of Paramjit Singh Kang as a director on 30 September 2013 (2 pages) |
5 January 2015 | Termination of appointment of Paramjit Singh Kang as a director on 30 September 2013 (2 pages) |
5 January 2015 | Termination of appointment of Paramjit Singh Kang as a secretary on 30 September 2013 (2 pages) |
28 July 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Das (Uk) Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Das (Uk) Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 July 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
8 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
8 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Appointment of Mr Gian Singh Kharaud as a director (3 pages) |
12 September 2013 | Appointment of Mr Gian Singh Kharaud as a director (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Termination of appointment of Rakesh Sharma as a director (1 page) |
28 May 2012 | Termination of appointment of Rakesh Sharma as a director (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
21 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
6 March 2010 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
6 March 2010 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
5 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Sarwan Kang on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Sarwan Kang on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Sarwan Kang on 1 October 2009 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
24 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
5 June 2009 | Appointment terminated director rakesh sharma (1 page) |
5 June 2009 | Appointment terminated director rakesh sharma (1 page) |
11 February 2009 | Return made up to 23/11/08; full list of members (5 pages) |
11 February 2009 | Return made up to 23/11/08; full list of members (5 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 July 2008 | Appointment terminated director niraj chawla (1 page) |
2 July 2008 | Appointment terminated director niraj chawla (1 page) |
3 June 2008 | Director appointed rakesh sharma (2 pages) |
3 June 2008 | Director appointed rakesh sharma (2 pages) |
12 May 2008 | Return made up to 23/11/07; full list of members (5 pages) |
12 May 2008 | Return made up to 23/11/07; full list of members (5 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page) |
11 April 2008 | Appointment terminated director rakesh sharma (1 page) |
11 April 2008 | Director appointed niraj chawla (2 pages) |
11 April 2008 | Appointment terminated director rakesh sharma (1 page) |
11 April 2008 | Director appointed niraj chawla (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 201 dyke road hove sussex BN3 1TL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 201 dyke road hove sussex BN3 1TL (1 page) |
15 January 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
15 August 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
15 August 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
28 February 2007 | Ad 01/01/07--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages) |
28 February 2007 | Ad 01/01/07--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages) |
28 February 2007 | Nc inc already adjusted 29/12/06 (1 page) |
28 February 2007 | Resolutions
|
28 February 2007 | Nc inc already adjusted 29/12/06 (1 page) |
28 February 2007 | Resolutions
|
8 December 2006 | Return made up to 23/11/06; full list of members (9 pages) |
8 December 2006 | Return made up to 23/11/06; full list of members (9 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Return made up to 23/11/05; full list of members (9 pages) |
5 December 2005 | Return made up to 23/11/05; full list of members (9 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2005 | Return made up to 23/11/04; full list of members (9 pages) |
8 March 2005 | Return made up to 23/11/04; full list of members (9 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 23/11/03; full list of members (10 pages) |
23 December 2003 | Return made up to 23/11/03; full list of members (10 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: olney house ducklington lane witney oxfordshire OX28 4EX (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: olney house ducklington lane witney oxfordshire OX28 4EX (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
5 December 2002 | Return made up to 23/11/02; full list of members (10 pages) |
5 December 2002 | Return made up to 23/11/02; full list of members (10 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
14 December 2001 | Return made up to 23/11/01; full list of members
|
14 December 2001 | Return made up to 23/11/01; full list of members
|
22 January 2001 | Return made up to 23/11/00; full list of members (8 pages) |
22 January 2001 | Return made up to 23/11/00; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2000 | Return made up to 23/11/99; full list of members
|
17 January 2000 | Return made up to 23/11/99; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
23 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1997 | Return made up to 23/11/97; no change of members (5 pages) |
20 November 1997 | Return made up to 23/11/97; no change of members (5 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
29 November 1996 | Return made up to 23/11/96; full list of members (7 pages) |
29 November 1996 | Return made up to 23/11/96; full list of members (7 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney oxford OX8 7TJ (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney oxford OX8 7TJ (1 page) |
17 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
10 February 1987 | Full accounts made up to 31 March 1986 (13 pages) |
20 July 1982 | Incorporation (13 pages) |
20 July 1982 | Incorporation (13 pages) |