Twickenham
Middlesex
TW2 6AN
Secretary Name | Simrin Virk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 May 2013) |
Role | Secretary |
Correspondence Address | 23 Cheyne Avenue Twickenham Middlesex TW2 6AN |
Director Name | Harpreet Kaur Sidhu |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 2a Shepherds Bush Road London W6 7PJ |
Secretary Name | Rajwant Singh Virk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(2 days after company formation) |
Appointment Duration | 6 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 12 London Road Slough Berkshire SL3 7HG |
Director Name | Gurpreet Singh Virk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 33 Chaucer Avenue Hounslow Middlesex TW4 6NA |
Secretary Name | Gurpreet Singh Virk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 33 Chaucer Avenue Hounslow Middlesex TW4 6NA |
Secretary Name | Harwant Kaur Virk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 33 Chaucer Avenue Crawford Middlesex TW4 6NA |
Secretary Name | Pritam Kaur Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 33 Chaucer Avenue Cranford Middlesex TW4 6NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Coombe Road London NW10 0EB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2013 | Voluntary strike-off action has been suspended (1 page) |
6 February 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Termination of appointment of Pritam Grewal as a secretary (1 page) |
22 February 2011 | Termination of appointment of Pritam Grewal as a secretary (1 page) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
6 March 2008 | Secretary appointed simrin virk (2 pages) |
6 March 2008 | Secretary appointed simrin virk (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page) |
3 August 2007 | Return made up to 02/07/07; full list of members (6 pages) |
3 August 2007 | Return made up to 02/07/07; full list of members
|
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 02/07/06; full list of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
23 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
23 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
17 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
30 May 2003 | Secretary resigned (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 September 2002 | Return made up to 02/07/02; full list of members (6 pages) |
12 September 2002 | Return made up to 02/07/02; full list of members (6 pages) |
17 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
26 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 November 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
17 November 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
15 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
15 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Ad 04/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 May 1997 | Ad 04/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
2 July 1996 | Incorporation (17 pages) |
2 July 1996 | Incorporation (17 pages) |