Uxbridge
Middlesex
UB10 8EE
Director Name | Mr Satpal Singh Sidhu |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 July 2010) |
Role | Export Clerk |
Country of Residence | England |
Correspondence Address | 5 Westpoint 81 Franklins Maple Cross Rickmansworth Hertfordshire WD3 9SY |
Director Name | Munir Asgarali Bharwani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | PO Box 1961 Dar Es Salaam Tanzania Foreign |
Director Name | Munir Asgarali Bharwani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 1961 Dar Es Salaam Tanzania Foreign |
Director Name | Robert John Richardson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Export Distribution |
Correspondence Address | 10 Hillside South Horrington Village Wells Somerset BA5 3QE |
Director Name | Harban Kaur Sidhu |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Burns Avenue Southall Middlesex UB1 2LT |
Secretary Name | Mr John Oliver Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Plovers Rise Radstock Bath Avon BA3 3JT |
Director Name | Narinder Mangher |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 106 Burns Avenue Southall Middlesex UB1 2LT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3b Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Application to strike the company off the register (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Secretary's Change of Particulars / harban sidhu / 13/01/2008 / Forename was: harban, now: harbans; HouseName/Number was: , now: 3; Street was: 106 burns avenue, now: woodstock drive; Post Town was: southall, now: uxbridge; Post Code was: UB1 2LT, now: UB10 8EE; Country was: , now: united kingdom (2 pages) |
6 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
6 March 2009 | Secretary's change of particulars / harban sidhu / 13/01/2008 (2 pages) |
6 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / satpal sidhu / 13/01/2008 (1 page) |
5 March 2009 | Director's Change of Particulars / satpal sidhu / 13/01/2008 / HouseName/Number was: , now: 5; Street was: 64 kildare close, now: westpoint 81 franklins; Area was: , now: maple cross; Post Town was: bordon, now: rickmansworth; Region was: hampshire, now: hertfordshire; Post Code was: GU35 0HP, now: WD3 9SY; Country was: , now: united kingdom (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 18 cedars drive uxbridge middlesex UB10 0JT (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 18 cedars drive uxbridge middlesex UB10 0JT (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Return made up to 12/01/08; no change of members (6 pages) |
24 January 2008 | Return made up to 12/01/08; no change of members (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 March 2007 | Return made up to 12/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 12/01/07; full list of members (6 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 572-574 romford road manor park london E12 5AF (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 572-574 romford road manor park london E12 5AF (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
12 January 2005 | Return made up to 12/01/04; full list of members
|
12 January 2005 | Return made up to 12/01/04; full list of members (7 pages) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 April 2004 | Return made up to 12/01/03; full list of members (7 pages) |
21 April 2004 | Return made up to 12/01/03; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 12/01/02; full list of members (7 pages) |
15 May 2002 | Return made up to 12/01/02; full list of members
|
4 December 2001 | Registered office changed on 04/12/01 from: units 9-10 ashford business complex 166 feltham road ashford middlesex TW15 1YQ (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: units 9-10 ashford business complex 166 feltham road ashford middlesex TW15 1YQ (1 page) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 1999 (10 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 1999 (10 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 12/01/01; full list of members (7 pages) |
7 March 2001 | Return made up to 12/01/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 March 1999 | Return made up to 12/01/99; no change of members
|
18 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
26 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
20 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
20 March 1997 | Return made up to 12/01/97; full list of members
|
16 August 1996 | Accounting reference date notified as 31/12 (1 page) |
16 August 1996 | Ad 12/06/96-30/06/96 £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Accounting reference date notified as 31/12 (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Ad 12/06/96-30/06/96 £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
18 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 January 1996 | Incorporation (13 pages) |
12 January 1996 | Incorporation (13 pages) |