Langley
Slough
SL3 7BS
Secretary Name | Mrs Reetka Nagra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (closed 02 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Downs Road Langley Slough SL3 7BS |
Secretary Name | Mrs Kulbir Kaur Sarkaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 14 Victoria Gardens Heston Hounslow Middlesex TW5 9DE |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£117,303 |
Cash | £1,663 |
Current Liabilities | £1,021,983 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 August 2017 | Liquidators' statement of receipts and payments to 13 June 2017 (16 pages) |
---|---|
21 July 2016 | Liquidators' statement of receipts and payments to 13 June 2016 (16 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement of liquidator (11 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
10 July 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (21 pages) |
10 July 2015 | Liquidators statement of receipts and payments to 13 June 2015 (21 pages) |
1 May 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Court order insolvency:re block transfer replacement of liq (17 pages) |
1 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (19 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 13 June 2014 (19 pages) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages) |
9 September 2013 | Insolvency:order of court appointing simon james bonney and removing timothy john edward dolder as liquidators of the company (17 pages) |
9 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (18 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 13 June 2013 (18 pages) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
2 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Registered office address changed from 10Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
24 July 2012 | Notice of completion of voluntary arrangement (15 pages) |
6 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Statement of affairs with form 4.19 (7 pages) |
18 May 2012 | Registered office address changed from Greener World House Deseronto Trading Estate St Marys Road Slough Berkshire SL3 7EW on 18 May 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 June 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
16 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (19 pages) |
5 February 2009 | Total exemption full accounts made up to 31 January 2008 (19 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 2 greener world house desoronto trading estate st marys road langley berkshire SL3 7EW united kingdom (1 page) |
1 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from greener world house desoronto trading estate st marys road langley berkshire SL3 7ED (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: station yard compound station road langley slough SL3 6ED (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
19 June 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: suit 001 charles house bridge road southall middlesex UB2 4BD (1 page) |
3 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
7 July 2005 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
25 April 2005 | Return made up to 07/01/05; full list of members (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
5 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 May 2003 | Return made up to 07/01/03; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 January 2002 | Return made up to 07/01/02; full list of members
|
19 March 2001 | Registered office changed on 19/03/01 from: suite 005 charles house, bridge road southall middlesex UB2 4BD (1 page) |
15 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2000 | Return made up to 07/01/00; full list of members
|
14 January 2000 | Particulars of mortgage/charge (11 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
13 April 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 April 1999 | Return made up to 07/01/99; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 January 1997 (10 pages) |
15 April 1998 | Return made up to 07/01/98; full list of members (6 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 March 1997 | Return made up to 07/01/97; no change of members (4 pages) |
10 June 1996 | New secretary appointed (2 pages) |
1 March 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 1 shirley drive hounslow middlesex TW3 2HD (1 page) |
1 April 1994 | Particulars of mortgage/charge (3 pages) |
7 April 1991 | Ad 25/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1991 | Accounting reference date notified as 31/01 (1 page) |
16 January 1991 | Registered office changed on 16/01/91 from: suite 3035 72 new bond street london W1Y 9DD (1 page) |
7 January 1991 | Incorporation (15 pages) |