London
NW6 2EB
Secretary Name | Ms Francesca Silvani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 1995(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 12 8 Shepherd Market London W1J 7JY |
Secretary Name | Daniela Dodi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1998) |
Role | Legal Secretary |
Correspondence Address | Flat B 53 Lancaster Gate London W2 3NA |
Secretary Name | Samira Berchem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 61 Oak Way Acton London W3 7LD |
Secretary Name | Annalisa Menini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1998) |
Role | Secretary |
Correspondence Address | Flat 12 8 Shepherd Market London W1J 7JY |
Secretary Name | Gurpreet Kaur Batra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 56 Tweed Road Slough SL3 8XA |
Secretary Name | Mr Harpreet Singh Batra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 10 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Queen Hill Road Selsdon Surrey CR2 8DU |
Secretary Name | Gurpreet Kaur Batra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 January 2002(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 2004) |
Role | Secretary |
Correspondence Address | 1 Queen Hill Road Selsdon Surrey CR2 8DU |
Secretary Name | Velupilldi Utidayakumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(10 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 2005) |
Role | Accountant |
Correspondence Address | 49 Elmgrove Road Harrow Middlesex HA1 2QD |
Secretary Name | Gurpreet Kaur Batra |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 May 2006(11 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 January 2007) |
Role | Secretary |
Correspondence Address | 1 Queen Hill Road Selsdon Surrey CR2 8DU |
Secretary Name | Hita Shah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 July 2006(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2007) |
Role | Administrator |
Correspondence Address | 81 Juniper Road Crawley West Sussex RH11 7NU |
Secretary Name | Mr Pritpal Batra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 2007(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 January 2015) |
Role | Consultant |
Correspondence Address | C/O Victor & Co 2a Maygrove Road London NW6 2EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Victor & Co 2a Maygrove Road London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
30k at £1 | H.s. Batra & Pritipal Batra 60.00% Ordinary |
---|---|
20k at £1 | Pritipal Batra 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,022 |
Cash | £347 |
Current Liabilities | £267,427 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2013 | Delivered on: 30 January 2013 Persons entitled: Dreams PLC Classification: A rent security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Interest in the deposit account. Outstanding |
---|---|
15 November 2012 | Delivered on: 22 November 2012 Persons entitled: Ag Quidnet Hounslow Bv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges the balance being the balance from time to time standing to the credit of the account by way of first fixed equitable charge see image for full details. Outstanding |
24 June 2011 | Delivered on: 2 July 2011 Persons entitled: Carmelite Property Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accruing to the account see image for full details. Outstanding |
12 February 2010 | Delivered on: 13 February 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 October 2004 | Delivered on: 30 October 2004 Persons entitled: Oliverock Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the rent deposit. Outstanding |
29 December 2008 | Delivered on: 6 January 2009 Satisfied on: 10 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 2006 | Delivered on: 13 December 2006 Satisfied on: 26 June 2013 Persons entitled: Rbs If Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 1999 | Delivered on: 22 December 1999 Satisfied on: 10 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Completion of winding up (1 page) |
23 May 2017 | Completion of winding up (1 page) |
16 June 2016 | Order of court to wind up (2 pages) |
16 June 2016 | Order of court to wind up (2 pages) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Harpreet Singh Batra on 4 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Harpreet Singh Batra on 4 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 December 2015 | Compulsory strike-off action has been suspended (1 page) |
4 December 2015 | Compulsory strike-off action has been suspended (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Pritpal Batra as a secretary on 3 January 2015 (1 page) |
5 May 2015 | Termination of appointment of Pritpal Batra as a secretary on 3 January 2015 (1 page) |
5 May 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 2a Maygrove Road London NW6 2EB England on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 2a Maygrove Road London NW6 2EB England on 28 February 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2014 | Registered office address changed from 171 Godstone Road Whyteleafe Surrey CR3 0EH on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 171 Godstone Road Whyteleafe Surrey CR3 0EH on 14 February 2014 (1 page) |
26 June 2013 | Satisfaction of charge 4 in full (4 pages) |
26 June 2013 | Satisfaction of charge 4 in full (4 pages) |
10 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 February 2011 | Secretary's details changed for Pritpal Batra on 15 January 2011 (1 page) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Secretary's details changed for Pritpal Batra on 15 January 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Registered office address changed from 14 Frognal Avenue Harrow Middlesex HA1 2SF on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 14 Frognal Avenue Harrow Middlesex HA1 2SF on 13 December 2010 (1 page) |
26 February 2010 | Termination of appointment of Harpreet Batra as a secretary (1 page) |
26 February 2010 | Termination of appointment of Harpreet Batra as a secretary (1 page) |
26 February 2010 | Director's details changed for Harpreet Singh Batra on 15 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Harpreet Singh Batra on 15 January 2010 (2 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Ad 25/01/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
4 March 2009 | Ad 25/01/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
4 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
3 March 2009 | Gbp nc 1000/51000\25/01/09 (2 pages) |
3 March 2009 | Gbp nc 1000/51000\25/01/09 (2 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
30 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
26 July 2007 | New secretary appointed (3 pages) |
26 July 2007 | New secretary appointed (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
15 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
15 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (10 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (10 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
17 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (10 pages) |
18 February 2003 | Return made up to 27/01/03; full list of members
|
18 February 2003 | Return made up to 27/01/03; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (11 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (11 pages) |
14 March 2002 | New secretary appointed (1 page) |
14 March 2002 | New secretary appointed (1 page) |
13 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
13 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (10 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (10 pages) |
23 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
1 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 27/01/99; no change of members
|
4 March 1999 | Return made up to 27/01/99; no change of members
|
8 January 1999 | Registered office changed on 08/01/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
3 February 1998 | Return made up to 27/01/98; full list of members (4 pages) |
3 February 1998 | Return made up to 27/01/98; full list of members (4 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
11 April 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
11 April 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
23 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
23 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 35 cumberland street macclesfield cheshire SK10 1DD (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: 35 cumberland street macclesfield cheshire SK10 1DD (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 788-790 finchley road london NW11 7UR (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 788-790 finchley road london NW11 7UR (1 page) |
27 January 1995 | Incorporation (15 pages) |
27 January 1995 | Incorporation (15 pages) |