Hammersmith
London
W6 7PD
Director Name | Manmohan Singh Sidhu |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 February 2007) |
Role | Manager |
Correspondence Address | 2 The Avenue Hounslow Middlesex TW3 2BA |
Secretary Name | Manmohan Singh Sidhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 February 2007) |
Role | Manager |
Correspondence Address | 2 The Avenue Hounslow Middlesex TW3 2BA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 126 Hanworth Road Hounslow Middlesex TW3 1UG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,355 |
Net Worth | £91,019 |
Cash | £9,653 |
Current Liabilities | £77,288 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2006 | Application for striking-off (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
8 September 2005 | Return made up to 06/08/05; full list of members (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
14 April 2005 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
9 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
5 July 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
19 March 2004 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
26 August 2003 | Return made up to 06/08/03; full list of members
|
18 April 2003 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
26 September 2001 | Particulars of property mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
8 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
18 August 1999 | Return made up to 06/08/99; full list of members
|
5 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
21 October 1998 | Return made up to 06/08/98; full list of members (6 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Incorporation (12 pages) |