Ealing
London
W5 4UD
Secretary Name | Amar Bhamra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 December 2009) |
Role | Clerical Assistant |
Correspondence Address | 7 Niagara Avenue Ealing London W5 4UD |
Secretary Name | Pritpaul Bhamra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Niagara Avenue Ealing London W5 4UD |
Director Name | Pritpaul Bharma |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 May 2007) |
Role | Electrical Engineer |
Correspondence Address | 316 Northfield Avenue Ealing London W5 4UB |
Secretary Name | Paramjit Bhamra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 50 Rutland Road Southall Middlesex UB1 2UR |
Secretary Name | Ms Indira Rani Bhamra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2007) |
Role | Property Search Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Niagara Avenue Ealing London W5 4UD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 212 Boundary House Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2009 | Application for striking-off (1 page) |
16 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 316 northfield avenue ealing london W5 4UB (1 page) |
12 June 2008 | Appointment terminated secretary indira bhamra (1 page) |
3 April 2008 | Full accounts made up to 30 June 2007 (6 pages) |
14 September 2007 | New secretary appointed (1 page) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 June 2007 | Director resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
13 May 2004 | New secretary appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 March 2004 | Secretary resigned (1 page) |
12 June 2003 | Return made up to 04/06/03; full list of members
|
10 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members
|
13 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 October 1999 | Return made up to 07/07/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 September 1998 | Return made up to 07/07/98; full list of members (6 pages) |
10 September 1998 | Resolutions
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Location of register of members (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
24 October 1996 | Return made up to 07/07/96; full list of members (6 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 120 st margarets road twickenham middlesex TW1 2AA (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: telemark house 9 tennyson avenue twickenham middlesex TW1 4QX (1 page) |
9 January 1996 | Accounting reference date notified as 30/06 (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 316 northfield avenue ealing W5 4UB (1 page) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New secretary appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 372 old street london EC1V 9LT (1 page) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
7 July 1995 | Incorporation (14 pages) |