Tooting
London
SW17 9LA
Secretary Name | Mrs Sudershan Kaur Dhanjal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a-1e Longley Road Tooting London SW17 9LA |
Director Name | Mrs Sudershan Kaur Dhanjal |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a-1e Longley Road Tooting London SW17 9LA |
Director Name | Mr Manmohan Singh Sohanpal |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a-1e Longley Road Tooting London SW17 9LA |
Website | highwaymotsltd.co.uk |
---|---|
Telephone | 020 86720806 |
Telephone region | London |
Registered Address | 1a-1e Longley Road Tooting London SW17 9LA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
25.1k at £1 | Martin Singh 83.65% Ordinary |
---|---|
4.9k at £1 | Sudershan Kaur Dhanjal 16.35% Ordinary |
1 at £1 | Ms Angela Dumont 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,089 |
Cash | £1,123 |
Current Liabilities | £157,952 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mr Manmohan Singh Sohanpal on 11 July 2013 (3 pages) |
7 August 2013 | Secretary's details changed for Ms Sudershan Dhanjal on 11 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Manmohan Singh Sohanpal on 11 July 2013 (3 pages) |
7 August 2013 | Registered office address changed from 1a/1E Longley Road London SW17 9LA United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 1a/1E Longley Road London SW17 9LA United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Ms Sudershan Dhanjal on 11 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 August 2013 | Registered office address changed from 1a/1E Longley Road London SW17 9LA United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Ms Angela Dumont on 11 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Ms Sudershan Dhanjal on 11 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Ms Angela Dumont on 11 July 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Ms Sudershan Dhanjal on 11 July 2013 (2 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Registered office address changed from 1a/1E Longley Road Tooting London SW17 9LA United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 1a/1E Longley Road Tooting London SW17 9LA United Kingdom on 18 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH United Kingdom on 14 June 2012 (1 page) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 September 2011 | Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom on 26 September 2011 (1 page) |
13 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Registered office address changed from 786 London Road Croydon Surrey CR7 6JB on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 786 London Road Croydon Surrey CR7 6JB on 15 June 2011 (1 page) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 July 2010 | Director's details changed for Manmohan Singh Sohanpal on 6 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Ms Angela Dumont on 6 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Ms Angela Dumont on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Manmohan Singh Sohanpal on 6 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Manmohan Singh Sohanpal on 6 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms Angela Dumont on 6 July 2010 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
8 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
13 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 72 fountain road tooting london SW17 0HQ (1 page) |
13 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 72 fountain road tooting london SW17 0HQ (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 July 2005 | Return made up to 06/07/05; full list of members
|
12 July 2005 | Return made up to 06/07/05; full list of members
|
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 299 northborough road norbury london SW16 4TR (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 299 northborough road norbury london SW16 4TR (1 page) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (16 pages) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (16 pages) |
23 August 2003 | Return made up to 06/07/03; full list of members (8 pages) |
23 August 2003 | Return made up to 06/07/03; full list of members (8 pages) |
18 August 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
18 August 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2001 (11 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 April 2001 (11 pages) |
24 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | Return made up to 06/07/01; full list of members
|
16 August 2001 | Return made up to 06/07/01; full list of members
|
21 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
21 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
1 September 2000 | Return made up to 06/07/00; full list of members (6 pages) |
1 September 2000 | Return made up to 06/07/00; full list of members (6 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
23 February 2000 | Ad 01/03/99--------- £ si 30026@1 (2 pages) |
23 February 2000 | Memorandum and Articles of Association (12 pages) |
23 February 2000 | Ad 01/03/99--------- £ si 30026@1 (2 pages) |
23 February 2000 | Memorandum and Articles of Association (12 pages) |
18 February 2000 | Secretary's particulars changed (1 page) |
18 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 February 2000 | £ nc 1000/100000 01/02/99 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | £ nc 1000/100000 01/02/99 (1 page) |
2 February 2000 | Resolutions
|
9 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
9 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
14 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
14 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
28 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 30 April 1996 (10 pages) |
1 April 1997 | Full accounts made up to 30 April 1996 (10 pages) |
3 July 1996 | Return made up to 06/07/96; full list of members
|
3 July 1996 | Return made up to 06/07/96; full list of members
|
8 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
8 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
21 December 1995 | Company name changed blister properties LIMITED\certificate issued on 22/12/95 (4 pages) |
21 December 1995 | Company name changed blister properties LIMITED\certificate issued on 22/12/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |