Ruislip
Middlesex
HA4 0AH
Director Name | Prakash Kaur Rudki |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1992(2 days after company formation) |
Appointment Duration | 23 years, 9 months (closed 05 July 2016) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Secretary Name | Prakash Kaur Rudki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1992(2 days after company formation) |
Appointment Duration | 23 years, 9 months (closed 05 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 88139997 |
---|---|
Telephone region | London |
Registered Address | 70-72 Victoria Road Ruislip Middlesex HA4 0AH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
12.5k at £1 | Mr Manjit Singh Komal 50.00% Ordinary |
---|---|
12.5k at £1 | Prakash Kaur Rudki 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,080 |
Cash | £23,256 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Registered office address changed from 70-72 Victoria Road Ruislip Middlesex HA4 0AH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 February 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Registered office address changed from 82 South Road Southall Middlesex UB1 1RD on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 82 South Road Southall Middlesex UB1 1RD on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Director's details changed for Prakash Kaur Rudki on 17 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Prakash Kaur Rudki on 17 September 2010 (1 page) |
10 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Manjit Singh Komal on 17 September 2010 (2 pages) |
13 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 17/09/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
25 September 2006 | Return made up to 17/09/06; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
9 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 December 2002 | Return made up to 17/09/02; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
8 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 46 south road southall middlesex UB1 1RR (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 46 south road southall middlesex UB1 1RR (1 page) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Return made up to 17/09/98; no change of members
|
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
27 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
10 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |