Ashford
Middlesex
TW15 2TS
Director Name | Nirmal Sudarshan Singh |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1994(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 5 months (closed 28 September 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Secretary Name | Mrs Nirmal Sudarshan Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1994(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 5 months (closed 28 September 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Director Name | Daminder Singh Batra |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(8 years after company formation) |
Appointment Duration | 19 years, 5 months (closed 28 September 2021) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Director Name | Gurmeet Kaur Batra |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 26 April 2002(8 years after company formation) |
Appointment Duration | 19 years, 5 months (closed 28 September 2021) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Director Name | Gillian Norah Caine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2001) |
Role | Secretary |
Correspondence Address | Flat 1 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Director Name | Susan Christine Cubbon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2001) |
Role | Secretary |
Correspondence Address | Flat 2 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 54a Church Road Ashford Middlesex TW15 2TS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40k at £1 | Dr Daminder Singh Batra 50.00% Ordinary |
---|---|
13.3k at £1 | Harpreet Singh 16.67% Ordinary |
13.3k at £1 | Rikki Singh 16.67% Ordinary |
13.3k at £1 | Saira Singh Ferguson 16.67% Ordinary |
1 at £1 | N.s. Singh & S. Singh 0.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 September 2018 | Previous accounting period shortened from 28 November 2018 to 31 March 2018 (1 page) |
30 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
18 May 2016 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
13 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
28 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
30 July 2012 | Current accounting period shortened from 31 October 2011 to 31 May 2011 (1 page) |
30 July 2012 | Current accounting period shortened from 31 October 2011 to 31 May 2011 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
5 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Director's details changed for Daminder Singh Batra on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Gurmeet Kaur Batra on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Gurmeet Kaur Batra on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Nirmal Sudarshan Singh on 14 December 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Nirmal Sudarshan Singh on 14 December 2010 (1 page) |
14 December 2010 | Secretary's details changed for Nirmal Sudarshan Singh on 14 December 2010 (1 page) |
14 December 2010 | Director's details changed for Daminder Singh Batra on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Dr Sudarshan Singh on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Nirmal Sudarshan Singh on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Dr Sudarshan Singh on 14 December 2010 (2 pages) |
25 November 2010 | Director's details changed for Nirmal Sudarshan Singh on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Nirmal Sudarshan Singh on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Gurmeet Kaur Batra on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Gurmeet Kaur Batra on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Dr Sudarshan Singh on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Dr Sudarshan Singh on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Daminder Singh Batra on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Daminder Singh Batra on 24 November 2010 (2 pages) |
31 August 2010 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page) |
31 August 2010 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Dr Sudarshan Singh on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Daminder Singh Batra on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Sudarshan Singh on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gurmeet Kaur Batra on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Nirmal Sudarshan Singh on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Nirmal Sudarshan Singh on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Daminder Singh Batra on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gurmeet Kaur Batra on 19 April 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 November 2008 (1 page) |
29 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 November 2008 (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 34 bulkington lane nuneaton warwickshire CV11 4SA united kingdom (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 34 bulkington lane nuneaton warwickshire CV11 4SA united kingdom (1 page) |
20 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 54A church road ashford middlesex TW15 2TS (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 54A church road ashford middlesex TW15 2TS (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 34 bulkington lane nuneaton warwickshire CV11 4SA (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 34 bulkington lane nuneaton warwickshire CV11 4SA (1 page) |
29 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
6 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
19 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 June 2005 | Return made up to 19/04/05; full list of members
|
6 June 2005 | Return made up to 19/04/05; full list of members
|
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 May 2004 | Return made up to 19/04/04; full list of members
|
26 May 2004 | Return made up to 19/04/04; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 May 2003 | Return made up to 19/04/03; full list of members
|
9 May 2003 | Return made up to 19/04/03; full list of members
|
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 April 1999 | Return made up to 19/04/99; no change of members
|
24 April 1999 | Return made up to 19/04/99; no change of members
|
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
27 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 May 1996 | Return made up to 19/04/96; no change of members
|
22 May 1996 | Return made up to 19/04/96; no change of members
|
17 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 10 carteret street queen anne's gate westminster london SW1H 9DR (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 10 carteret street queen anne's gate westminster london SW1H 9DR (1 page) |
24 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
24 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |