Hounslow
Middlesex
TW5 0DR
Secretary Name | Mrs Harvinderpal Kaur Johar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Vicarage Farm Road Heston Middlesex TW5 0DR |
Director Name | Mrs Harvinderpal Kaur Johar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(12 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Vicarage Farm Road Heston Middlesex TW5 0DR |
Secretary Name | Javed Kevin Rana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Poplar Grove Friern Barnet London N11 3NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Harvinderpal Kaur Johar 50.00% Ordinary |
---|---|
1 at £1 | Ranjeet Singh Johar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,464 |
Cash | £1,791 |
Current Liabilities | £342,679 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Ranjeet Singh Johar on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Ranjeet Singh Johar on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Harvinderpal Kaur Johar on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Harvinderpal Kaur Johar on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN on 5 February 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o v shah & co argyle house southside 2ND floor joel street northwood hills middlesex HA6 1LN (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way wembley middlesex HA9 0LB (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
13 February 2007 | New director appointed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
9 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 13-15 the green southall middlesex UB2 4AH (1 page) |
13 April 2003 | Return made up to 03/02/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 July 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
25 February 2002 | Return made up to 03/02/02; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
14 April 1999 | Return made up to 03/02/99; no change of members (4 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page) |
4 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 November 1997 | New secretary appointed (1 page) |
31 October 1997 | Secretary resigned (1 page) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
18 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page) |
14 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
10 March 1995 | Return made up to 03/02/95; full list of members (6 pages) |