Gerrards Cross
Buckinghamshire
SL9 7PF
Director Name | Mrs Gurjit Kaur Arora |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Sales Person |
Correspondence Address | 85 Shelley Crescent Heston Hounslow Middlesex TW5 9BH |
Director Name | Haravtar Singh Arora |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Capelstones 2a High Beeches Gerrards Cross Buckinghamshire SL9 7HU |
Secretary Name | Haravtar Singh Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Capelstones 2a High Beeches Gerrards Cross Buckinghamshire SL9 7HU |
Secretary Name | Mr Amarjit Singh Batra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 1993) |
Role | Sales Gerson |
Correspondence Address | 16 Westwick Gardens Cranford Hounslow Middlesex TW4 6LW |
Secretary Name | Mrs Kalpana Jagjivan Master |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copland Close Wembley Middlesex HA0 2EW |
Director Name | Jaswinder Singh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2000) |
Role | Marketing Executive |
Correspondence Address | 1899 34d Chandigarh India |
Secretary Name | Chetan Chopra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2005(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2008) |
Role | Company Director |
Correspondence Address | 10 Brougham Road Acton London W3 6JD |
Secretary Name | Mr Preet Singh Suri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Yeading Lane Hayes Middlesex UB4 9AU |
Secretary Name | Mrs Kalpana Jagjivan Master |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copland Close Wembley Middlesex HA0 2EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,695,294 |
Cash | £90,756 |
Current Liabilities | £424,361 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2011 | Final Gazette dissolved following liquidation (1 page) |
12 August 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 August 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 April 2011 | Receiver's abstract of receipts and payments to 30 January 2011 (2 pages) |
12 April 2011 | Receiver's abstract of receipts and payments to 30 January 2011 (2 pages) |
12 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
12 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
25 September 2010 | Appointment of a voluntary liquidator (1 page) |
25 September 2010 | Resolutions
|
25 September 2010 | Resolutions
|
25 September 2010 | Appointment of a voluntary liquidator (1 page) |
25 September 2010 | Resolution insolvency:- appointment of liquidator (1 page) |
25 September 2010 | Statement of affairs with form 4.19 (5 pages) |
25 September 2010 | Resolution insolvency:- appointment of liquidator (1 page) |
25 September 2010 | Statement of affairs with form 4.19 (5 pages) |
19 July 2010 | Notice of appointment of receiver or manager (3 pages) |
19 July 2010 | Notice of appointment of receiver or manager (3 pages) |
9 July 2010 | Termination of appointment of Kalpana Master as a secretary (1 page) |
9 July 2010 | Termination of appointment of Kalpana Master as a secretary (1 page) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
24 February 2010 | Director's details changed for Haravtar Singh Arora on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Haravtar Singh Arora on 24 February 2010 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Accounts for a small company made up to 31 May 2007 (6 pages) |
8 April 2009 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
7 August 2008 | Return made up to 24/02/08; full list of members (3 pages) |
7 August 2008 | Return made up to 24/02/08; full list of members (3 pages) |
6 August 2008 | Appointment Terminated Secretary chetan chopra (1 page) |
6 August 2008 | Appointment terminated secretary chetan chopra (1 page) |
18 December 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
18 December 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
13 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: kingsway business park oldfield road hampton middx TW12 2HD (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: kingsway business park oldfield road hampton middx TW12 2HD (1 page) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members
|
24 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
18 November 2005 | New secretary appointed (1 page) |
18 November 2005 | New secretary appointed (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
13 September 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
13 September 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
6 June 2005 | Return made up to 24/02/05; full list of members (3 pages) |
6 June 2005 | Return made up to 24/02/05; full list of members (3 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Secretary's particulars changed (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
5 October 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 April 2004 | Return made up to 24/02/04; full list of members (6 pages) |
30 April 2004 | Return made up to 24/02/04; full list of members (6 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
10 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
10 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Return made up to 24/02/02; full list of members (5 pages) |
12 April 2002 | Return made up to 24/02/02; full list of members (5 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
30 January 2002 | Particulars of mortgage/charge (5 pages) |
30 January 2002 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Return made up to 24/02/01; full list of members (5 pages) |
19 April 2001 | Return made up to 24/02/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
2 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 24/02/00; full list of members (5 pages) |
24 March 2000 | Return made up to 24/02/00; full list of members (5 pages) |
24 March 2000 | Director resigned (1 page) |
28 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
28 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
16 February 2000 | Particulars of mortgage/charge (5 pages) |
16 February 2000 | Particulars of mortgage/charge (5 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
22 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
14 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
9 June 1998 | Return made up to 24/02/98; full list of members (6 pages) |
9 June 1998 | Return made up to 24/02/98; full list of members (6 pages) |
9 June 1998 | Location of register of members (1 page) |
9 June 1998 | Location of register of members (1 page) |
26 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
5 January 1998 | Registered office changed on 05/01/98 from: 49 trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 49 trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
13 August 1997 | Return made up to 24/02/97; full list of members (6 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 24/02/97; full list of members (6 pages) |
13 August 1997 | New director appointed (2 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Full accounts made up to 31 May 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 May 1995 (10 pages) |
4 July 1995 | Return made up to 24/02/95; no change of members (4 pages) |
4 July 1995 | Return made up to 24/02/95; no change of members (4 pages) |
6 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |
6 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |
24 February 1992 | Incorporation (12 pages) |
24 February 1992 | Incorporation (12 pages) |