Hayes
Middlesex
UB3 2PT
Secretary Name | Daljit Sidmu |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 28 October 1998(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Manager |
Correspondence Address | Flat 1a 54 Bell Road Hounslow TW3 3PB |
Director Name | Mr Gurcharan Singh |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1996) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 200 Ascot Gardens Southall Middlesex UB1 2SE |
Secretary Name | Donald Elis Williams |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 11 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 1994) |
Role | Manager |
Correspondence Address | 25 Y Waun Harlech Gwynedd LL46 2UN Wales |
Director Name | Sukhbir Singh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 14 Lampton Road Hounslow Middlesex TW3 1JH |
Secretary Name | Mr Arvinder Salariya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Francis Road Hounslow Middlesex TW4 7JS |
Director Name | Mr Jagtar Singh Brar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 March 1996) |
Role | Restarateur |
Country of Residence | England |
Correspondence Address | 1 Collingwood Rise Camberley Surrey GU15 1NB |
Director Name | Satbir Singh Khangura |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1998) |
Role | Managing Director |
Correspondence Address | 30 Lampton Road Hounslow Middlesex TW3 1JH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 August |
30 November 2000 | Dissolved (1 page) |
---|---|
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Appointment of a voluntary liquidator (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Statement of affairs (5 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 72 fielding road chiswick london W4 1DL (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 23/02/98; full list of members (6 pages) |
26 February 1998 | Accounting reference date extended from 28/02/98 to 28/08/98 (1 page) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
28 November 1997 | New director appointed (2 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: 20 lampton road hounslow TW3 1JH (1 page) |
18 September 1997 | New director appointed (2 pages) |
21 August 1997 | Full accounts made up to 28 February 1995 (7 pages) |
12 August 1997 | Full accounts made up to 28 February 1996 (8 pages) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Return made up to 23/02/97; no change of members (4 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Return made up to 23/02/96; no change of members
|
23 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Return made up to 23/02/95; full list of members
|