Northolt
UB5 5DB
Secretary Name | Mrs Rani Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 May 2012) |
Role | Company Director |
Correspondence Address | 22 Harewood Avenue Northolt Middlesex UB5 5DB |
Director Name | Rajinder Singh Behawra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 24 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberdowne Bangors Road North Iver Buckinghamshire SL0 0BN |
Director Name | Mrs Rani Kumar |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | 22 Neal Avenue Southall Middlesex UB1 2QR |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
22k at £1 | Mr Anup Kumar 49.59% Noncumulative Preference |
---|---|
22k at £1 | Mr R.s. Benawra 49.59% Noncumulative Preference |
99 at £1 | Mr Anup Kumar 0.22% Ordinary A |
99 at £1 | Mr R.s. Benawra 0.22% Ordinary A |
50 at £1 | Mrs K. Benawra 0.11% Ordinary B |
50 at £1 | Mrs Rani Kumar 0.11% Ordinary B |
15 at £1 | Jashil Benawra 0.03% Ordinary C |
15 at £1 | Sanil Benawra 0.03% Ordinary C |
10 at £1 | Dinesh Kumar 0.02% Ordinary C |
10 at £1 | Nishant Kumar 0.02% Ordinary C |
10 at £1 | Nitesh Kumar 0.02% Ordinary C |
1 at £1 | Mr Anup Kumar 0.00% Ordinary |
1 at £1 | Mr R.s. Benawra 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,067 |
Cash | £912 |
Current Liabilities | £228,797 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2012 | Final Gazette dissolved following liquidation (1 page) |
24 February 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 February 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (11 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 15 February 2012 (11 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (11 pages) |
3 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 June 2011 | Statement of affairs with form 4.19 (8 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Appointment of a voluntary liquidator (1 page) |
1 June 2011 | Registered office address changed from Unit 7 Halls Business Centre Off Pump Lane Hayes Middlesex UB3 3NB on 1 June 2011 (1 page) |
1 June 2011 | Statement of affairs with form 4.19 (8 pages) |
1 June 2011 | Registered office address changed from Unit 7 Halls Business Centre Off Pump Lane Hayes Middlesex UB3 3NB on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Unit 7 Halls Business Centre Off Pump Lane Hayes Middlesex UB3 3NB on 1 June 2011 (1 page) |
1 June 2011 | Appointment of a voluntary liquidator (1 page) |
1 June 2011 | Resolutions
|
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Director's details changed for Rajinder Singh Behawra on 31 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Anup Kumar on 31 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
28 May 2010 | Director's details changed for Rajinder Singh Behawra on 31 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Anup Kumar on 31 March 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (7 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Return made up to 31/03/07; full list of members (10 pages) |
17 October 2007 | Return made up to 31/03/07; full list of members
|
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
23 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
9 August 2005 | Return made up to 31/03/05; full list of members
|
9 August 2005 | Return made up to 31/03/05; full list of members (10 pages) |
7 October 2004 | Full accounts made up to 31 March 2003 (16 pages) |
7 October 2004 | Full accounts made up to 31 March 2003 (16 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
3 November 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 March 2002 (16 pages) |
9 September 2003 | Return made up to 30/04/03; full list of members (10 pages) |
9 September 2003 | Return made up to 30/04/03; full list of members (10 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | Return made up to 30/04/02; full list of members (10 pages) |
6 September 2002 | Return made up to 30/04/02; full list of members (10 pages) |
20 August 2002 | Full accounts made up to 31 March 2001 (13 pages) |
20 August 2002 | Full accounts made up to 31 March 2001 (13 pages) |
28 June 2001 | Return made up to 30/04/01; full list of members (9 pages) |
28 June 2001 | Return made up to 30/04/01; full list of members (9 pages) |
28 June 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 June 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 August 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 August 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Return made up to 30/04/99; full list of members (9 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
26 May 2000 | Return made up to 30/04/99; full list of members (9 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
19 April 1999 | Ad 07/08/98--------- £ si 328@1=328 £ ic 44002/44330 (2 pages) |
19 April 1999 | Ad 07/08/98--------- £ si 328@1=328 £ ic 44002/44330 (2 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 April 1999 | Resolutions
|
9 April 1999 | Resolutions
|
9 April 1999 | Nc inc already adjusted 07/08/98 (1 page) |
9 April 1999 | Ad 07/08/98--------- £ si 44000@1=44000 £ ic 2/44002 (2 pages) |
9 April 1999 | Nc inc already adjusted 07/08/98 (1 page) |
9 April 1999 | Ad 07/08/98--------- £ si 44000@1=44000 £ ic 2/44002 (2 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 1 peterborough road harrow middx HA1 2AP (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 1 peterborough road harrow middx HA1 2AP (1 page) |
28 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
28 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 September 1996 | Return made up to 30/04/96; no change of members (4 pages) |
3 September 1996 | Return made up to 30/04/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 January 1996 | Full accounts made up to 31 March 1994 (11 pages) |
4 January 1996 | Full accounts made up to 31 March 1994 (11 pages) |
14 December 1995 | Return made up to 30/04/95; full list of members (6 pages) |
14 December 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 September 1991 | Particulars of mortgage/charge (3 pages) |
26 September 1991 | Particulars of mortgage/charge (3 pages) |
27 June 1989 | Incorporation (11 pages) |
27 June 1989 | Incorporation (11 pages) |