Norwood Green
Southall
Middlesex
UB2 5QZ
Secretary Name | Mr Pritpal Singh Mann |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1993(1 year after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Crosslands Avenue Norwood Green Southall Middlesex UB2 5QZ |
Director Name | Satnam Singh Danesar |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(4 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 28 Fulham Road Sparkhill Birmingham West Midlands B11 4QA |
Director Name | Mr Ravinder Singh Khangurra |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Burns Way Heston Hounslow Middlesex TW5 9BL |
Director Name | Mr Rajinder Kumar Khosia |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cranborne Waye Hayes Middlesex UB4 0HW |
Director Name | Mr Amrit Singh Mann |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Crosslands Avenue Norwood Green Southall Middlesex UB2 5QZ |
Secretary Name | Mr Amrit Singh Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Crosslands Avenue Norwood Green Southall Middlesex UB2 5QZ |
Director Name | Surinder Singh Banwatt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1997) |
Role | Quality Control Manager |
Correspondence Address | 110 Bourne Avenue Hayes Middlesex UB3 1QR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £277,546 |
Gross Profit | £54,746 |
Net Worth | £6,465 |
Cash | £2,924 |
Current Liabilities | £58,002 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Appointment of a voluntary liquidator (1 page) |
9 June 1998 | Statement of affairs (8 pages) |
9 June 1998 | Resolutions
|
3 June 1998 | New director appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: c/o param and co first floor 44-50 the broadway southall middlesex UB1 1QB (1 page) |
19 March 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: 5 bell parade bell rd hounslow middlesex TW3 3NN (1 page) |
15 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
29 February 1996 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 October 1995 | Return made up to 04/12/94; no change of members (6 pages) |