Hayes
Middlesex
UB3 4AN
Secretary Name | Kulbir Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(9 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 12 July 2008) |
Role | Company Director |
Correspondence Address | 226 Station Road Hayes Middlesex UB3 4AN |
Director Name | Gurbaksh Singh Khurana |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 November 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1995) |
Role | Marketing Executive |
Correspondence Address | 321 Hatton Road Bedfont Middlesex TW14 9QS |
Director Name | Manpreet Khurana |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2000) |
Role | Student |
Correspondence Address | 40 Shelley Crescent Heston Middlesex TW4 7JB |
Secretary Name | Manpreet Khurana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1995) |
Role | Student |
Correspondence Address | 321 Hatton Road Bedfont Middlesex TW14 9QS |
Secretary Name | Haravtar Singh Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capelstones 2a High Beeches Gerrards Cross Buckinghamshire SL9 7HU |
Director Name | Chandeep Kaur Khurana |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2002) |
Role | Manager |
Correspondence Address | 40 Shelley Crescent Hounslow Middlesex TW5 9BJ |
Secretary Name | Mr Kamlesh Chandra Bhargava |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 243c Wingletye Lane Hornchurch Essex RM11 3BL |
Director Name | Kulbir Singh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2003) |
Role | Sales Rep |
Correspondence Address | 226 Station Road Hayes Middlesex UB3 4AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1f Redmead Road Hayes Middlesex UB3 4AU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,059 |
Cash | £2,959 |
Current Liabilities | £129,122 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2008 | Completion of winding up (1 page) |
5 October 2006 | Order of court to wind up (1 page) |
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2006 | Voluntary strike-off action has been suspended (1 page) |
16 May 2006 | Voluntary strike-off action has been suspended (1 page) |
13 December 2005 | Voluntary strike-off action has been suspended (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
5 July 2005 | Voluntary strike-off action has been suspended (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 10 brougham road acton london W3 6JD (1 page) |
8 February 2005 | Voluntary strike-off action has been suspended (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 48 trinity house heather park drive wembley middx HA0 1SW (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
6 April 2004 | Voluntary strike-off action has been suspended (1 page) |
14 October 2003 | Voluntary strike-off action has been suspended (1 page) |
10 September 2003 | Application for striking-off (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Return made up to 09/11/02; full list of members
|
22 November 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
23 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
24 January 2001 | Return made up to 09/11/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
28 September 1999 | New director appointed (2 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 January 1999 | Return made up to 09/11/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
8 January 1998 | Return made up to 09/11/97; no change of members
|
21 March 1997 | Return made up to 09/11/96; full list of members
|
27 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
3 April 1996 | Return made up to 09/11/95; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
13 June 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 June 1995 | Return made up to 09/11/94; full list of members
|
30 May 1995 | First Gazette notice for compulsory strike-off (4 pages) |
9 November 1993 | Incorporation (13 pages) |