Shenley
Hertfordshire
WD7 9LB
Secretary Name | Labh Kaur Anand |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Mulberry Gardens Shenley Radlett Hertfordshire WD7 9LB |
Director Name | Gurcharan Singh Anand |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(12 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 27 Mulberry Gardens Shenley Hertfordshire WD7 9LB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Baljinder Deepsingh Sethi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 25 Warrens Shawe Lane Edgware Middlesex HA8 8FX |
Director Name | Kulpreet Kaur Sethi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Business Woman |
Correspondence Address | 25 Warrens Shawe Lane Edgware Middlesex HA8 8FX |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Baljinder Deepsingh Sethi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 25 Warrens Shawe Lane Edgware Middlesex HA8 8FX |
Registered Address | 470a Green Lanes Palmers Green London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £99 |
Current Liabilities | £64,068 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 29 August 2016 (overdue) |
---|
13 June 2011 | Order of court to wind up (2 pages) |
---|---|
6 February 2010 | Compulsory strike-off action has been suspended (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Return made up to 15/08/08; full list of members (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 May 2007 | New director appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: unit 2 the townsend centre blackburn road houghton regis LU5 5BG (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
24 August 2004 | Amended accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
1 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
18 November 2002 | Return made up to 15/08/02; full list of members (7 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
27 July 2002 | Resolutions
|
27 July 2002 | Nc inc already adjusted 01/09/99 (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Return made up to 15/08/01; full list of members (7 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
8 August 2000 | New director appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 February 1999 | Return made up to 15/08/98; full list of members
|
3 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
15 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 September 1996 | Return made up to 15/08/96; no change of members
|
16 July 1996 | Return made up to 15/08/95; full list of members (7 pages) |
16 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 11 grand arcade tally-ho corner finchley london N12 0EH (1 page) |
16 July 1996 | Ad 15/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 1996 | First Gazette notice for compulsory strike-off (1 page) |