London
W6 0AB
Director Name | Mr Anil Rai |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 December 1997) |
Role | Accountant |
Correspondence Address | 30a Gayton Road Hampstead London NW3 1TY |
Director Name | Mr Mandeep Singh Khandpur |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74a Overstone Road Hammersmith London W6 0AB |
Secretary Name | Mr Mandeep Singh Khandpur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74a Overstone Road Hammersmith London W6 0AB |
Secretary Name | Tapinder Kaur Khandpur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a Overstone Road Hammersmith London W6 0AB |
Registered Address | 1 Kilmarsh Road Hammersmith London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mandeep Singh Khandpur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,010 |
Cash | £1,250 |
Current Liabilities | £9,260 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
21 December 2014 | Appointment of Tapinder Kaur Khandpur as a director on 28 November 2014 (2 pages) |
21 December 2014 | Termination of appointment of Tapinder Kaur Khandpur as a secretary on 28 November 2014 (1 page) |
21 December 2014 | Termination of appointment of Mandeep Singh Khandpur as a director on 28 November 2014 (1 page) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
22 April 2013 | Company name changed 02411954 LIMITED\certificate issued on 22/04/13
|
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Resolutions
|
8 January 2013 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
8 January 2013 | Annual return made up to 8 August 2012 (14 pages) |
8 January 2013 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
8 January 2013 | Administrative restoration application (4 pages) |
8 January 2013 | Annual return made up to 8 August 2010 with a full list of shareholders (15 pages) |
8 January 2013 | Annual return made up to 8 August 2010 with a full list of shareholders (15 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 January 2013 | Annual return made up to 8 August 2012 (14 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Secretary resigned (2 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: 30 a gayton road, hampstead village, london, NW3 1TY (2 pages) |
29 December 1997 | New secretary appointed (4 pages) |
2 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
11 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |