Ickenham
Uxbridge
Middlesex
UB10 8LR
Director Name | Mr Kawaljit Singh Sandhu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Drive Ickenham Uxbridge Middlesex UB10 8AF |
Secretary Name | Dharminder Singh Sandhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oak Avenue Ickenham Uxbridge Middlesex UB10 8LR |
Telephone | 020 85662964 |
---|---|
Telephone region | London |
Registered Address | 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £606,025 |
Cash | £39,857 |
Current Liabilities | £49,702 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
16 April 1996 | Delivered on: 23 April 1996 Persons entitled: Lloyds 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: 19 princes park avenue hayes middlesex together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any). Outstanding |
---|---|
16 April 1996 | Delivered on: 23 April 1996 Persons entitled: Lloyds 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: 10 coniston avenue perivale middlesex together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any). Outstanding |
12 January 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
10 June 2020 | Liquidators' statement of receipts and payments to 30 March 2020 (13 pages) |
3 July 2019 | Liquidators' statement of receipts and payments to 30 March 2019 (13 pages) |
2 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (14 pages) |
5 May 2017 | Court order insolvency:re block transfer appt liq (2 pages) |
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
5 May 2017 | Appointment of a voluntary liquidator (1 page) |
5 May 2017 | Court order insolvency:re block transfer appt liq (2 pages) |
30 March 2017 | Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 8 March 2017 (2 pages) |
22 April 2016 | Previous accounting period extended from 30 November 2015 to 30 March 2016 (1 page) |
22 April 2016 | Previous accounting period extended from 30 November 2015 to 30 March 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
20 April 2016 | Registered office address changed from Vistastar House 54/62 Uxbridge Road Hanwell London W7 3SU to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Vistastar House 54/62 Uxbridge Road Hanwell London W7 3SU to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 20 April 2016 (2 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Resolutions
|
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 December 2015 | Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
18 December 2015 | Current accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
11 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for Mr Kawaljit Singh Sandhu on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Kawaljit Singh Sandhu on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Kawaljit Singh Sandhu on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Dharminder Singh Sandhu on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Dharminder Singh Sandhu on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Dharminder Singh Sandhu on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 October 2009 | Director's details changed for Dharminder Singh Sandhu on 15 April 2008 (1 page) |
30 October 2009 | Annual return made up to 14 April 2008 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Dharminder Singh Sandhu on 15 April 2008 (1 page) |
30 October 2009 | Secretary's details changed for Dharminder Singh Sandhu on 15 April 2008 (1 page) |
30 October 2009 | Annual return made up to 14 April 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 14 April 2008 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 14 April 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Dharminder Singh Sandhu on 15 April 2008 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 14/04/07; full list of members (4 pages) |
24 April 2008 | Return made up to 14/04/07; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Return made up to 14/04/06; full list of members (3 pages) |
15 August 2006 | Return made up to 14/04/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Return made up to 14/04/04; full list of members (8 pages) |
7 July 2005 | Return made up to 14/04/04; full list of members (8 pages) |
1 July 2005 | Return made up to 14/04/05; full list of members (8 pages) |
1 July 2005 | Return made up to 14/04/05; full list of members (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 June 2002 | Return made up to 14/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 14/04/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 July 2000 | Return made up to 14/04/00; full list of members (7 pages) |
14 July 2000 | Return made up to 14/04/00; full list of members (7 pages) |
28 March 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
28 March 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 August 1999 | Return made up to 14/04/99; no change of members (4 pages) |
13 August 1999 | Return made up to 14/04/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
30 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
22 June 1997 | Return made up to 14/04/97; no change of members (4 pages) |
22 June 1997 | Return made up to 14/04/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 176D uxbridge road hanwell london W7 3TB (1 page) |
13 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 August 1995 | Return made up to 14/04/95; full list of members (6 pages) |
8 August 1995 | Return made up to 14/04/95; full list of members (6 pages) |
31 March 1995 | Particulars of contract relating to shares (4 pages) |
31 March 1995 | Ad 30/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1995 | Particulars of contract relating to shares (4 pages) |
31 March 1995 | Ad 30/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (12 pages) |
2 November 1994 | Accounts for a small company made up to 31 March 1993 (11 pages) |
14 June 1994 | Return made up to 14/04/94; full list of members (5 pages) |
14 June 1994 | Return made up to 14/04/94; full list of members (5 pages) |
22 April 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
16 April 1993 | Return made up to 14/04/93; no change of members (4 pages) |
16 April 1993 | Return made up to 14/04/93; no change of members (4 pages) |
15 October 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
23 April 1992 | Return made up to 14/04/92; no change of members (4 pages) |
23 April 1992 | Return made up to 14/04/92; no change of members (4 pages) |
1 August 1991 | Return made up to 09/05/91; full list of members (8 pages) |
1 August 1991 | Return made up to 09/05/91; full list of members (8 pages) |
21 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
4 April 1991 | Registered office changed on 04/04/91 from: 252 goswoll rd london EC1V 7OD (1 page) |
5 February 1991 | Company name changed\certificate issued on 05/02/91 (2 pages) |
17 December 1990 | Full accounts made up to 31 March 1989 (4 pages) |
30 November 1989 | Return made up to 14/04/89; full list of members (4 pages) |
30 November 1989 | Return made up to 14/04/89; full list of members (4 pages) |
29 September 1989 | Resolutions
|
24 November 1988 | Resolutions
|
24 November 1988 | Secretary resigned;director resigned (2 pages) |
22 November 1988 | New secretary appointed;new director appointed (2 pages) |
20 June 1988 | Resolutions
|
16 June 1988 | Registered office changed on 16/06/88 from: 124-128 city road london EC1V 2NJ (1 page) |
16 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 October 1987 | Incorporation (15 pages) |
14 October 1987 | Incorporation (15 pages) |