West Ealing
London
W13 9DR
Director Name | Rendip Sidhu |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2004(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grange Park Ealing London W5 3PR |
Director Name | Mr Jagdev Singh Sidhu |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Grange Park Ealing London W5 3PR |
Secretary Name | Mr Sukhwant Singh Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grange Park Ealing London W5 3PR |
Director Name | Tajinder Kaur Gill |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2004) |
Role | Manageress |
Correspondence Address | 137 Leighton Road West Ealing London W13 9DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Singla And Co 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Appointment of a voluntary liquidator (1 page) |
10 September 2004 | Statement of affairs (7 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: sokhi and associates 86B albert road ilford essex IG1 1HR (1 page) |
30 March 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
25 September 2003 | Full accounts made up to 31 August 2002 (12 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 13/08/03; full list of members
|
2 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
1 December 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: sokhi & associates 86B albert road ilford essex IG1 1HR (1 page) |
3 October 2001 | Return made up to 13/08/01; full list of members
|
26 September 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: mans & associates channelasea house canning road london E15 3ND (1 page) |
13 April 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 54 southwark bridge road london SE1 0AR (1 page) |
29 September 1999 | Full accounts made up to 31 August 1998 (10 pages) |
23 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 252 bethnal green road london E2 0AA (1 page) |
14 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
19 May 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Ad 20/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 75 whitechapel high street london E1 7QX (1 page) |
11 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Incorporation (17 pages) |