Endsleigh Road
Southall
Middlesex
UB2 5QR
Director Name | Christopher James John O'Brien |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Pyotts Copse Old Basing Hampshire RG24 8WE |
Director Name | Mark Philip Seal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Mechanic |
Correspondence Address | Carreg Las Glandy Cross Efailwen Carmarthenshire SA66 7UZ Wales |
Secretary Name | Christopher James John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Pyotts Copse Old Basing Hampshire RG24 8WE |
Director Name | Mr Olayinka Fadayomi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2012) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bromycroft Road Slough Berkshire SL2 2BG |
Secretary Name | Sanjay Spolia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 151 Wentworth Crescent Hayes Middlesex UB3 1NR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 7 Witley Industrial Estate Witley Gardens Southall Middlesex UB2 4EZ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
2 at £1 | Sanjay Spolia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,290 |
Cash | £201 |
Current Liabilities | £40,982 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2014 | Satisfaction of charge 2 in full (4 pages) |
9 April 2014 | Satisfaction of charge 2 in full (4 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 3 October 2013 (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Director's details changed for Sanjay Spolia on 15 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Director's details changed for Sanjay Spolia on 15 May 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Termination of appointment of Sanjay Spolia as a secretary (1 page) |
14 September 2012 | Termination of appointment of Sanjay Spolia as a secretary (1 page) |
12 September 2012 | Appointment of Sanjay Spolia as a director (2 pages) |
12 September 2012 | Appointment of Sanjay Spolia as a director (2 pages) |
11 September 2012 | Termination of appointment of Olayinka Fadayomi as a director (1 page) |
11 September 2012 | Termination of appointment of Olayinka Fadayomi as a director (1 page) |
24 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 March 2010 | Director's details changed for Olayinka Fadayomi on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Olayinka Fadayomi on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Director's change of particulars / olayinka fadayomi / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / olayinka fadayomi / 02/07/2009 (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Return made up to 19/01/09; full list of members (3 pages) |
22 May 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page) |
4 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 April 2007 | Return made up to 19/01/07; full list of members (2 pages) |
24 April 2007 | Return made up to 19/01/07; full list of members (2 pages) |
29 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
29 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 1 admiral house cardinal way harrow middlesex HA3 5TE (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 1 admiral house cardinal way harrow middlesex HA3 5TE (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: the grange 100 high street london N14 6TG (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: the grange 100 high street london N14 6TG (1 page) |
12 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
12 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page) |
6 March 2004 | Return made up to 19/01/04; full list of members
|
6 March 2004 | Return made up to 19/01/04; full list of members
|
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 February 2000 | Return made up to 19/01/00; full list of members
|
9 February 2000 | Return made up to 19/01/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 536 north circular road london NW10 1SN (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 536 north circular road london NW10 1SN (1 page) |
1 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
23 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
25 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
25 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
6 June 1996 | Accounting reference date notified as 31/03 (1 page) |
6 June 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Secretary resigned (1 page) |
19 January 1996 | Incorporation (13 pages) |
19 January 1996 | Incorporation (13 pages) |