Northolt
Middlesex
UB5 6UH
Secretary Name | Gurmail Singh Aujla |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Swallow Drive Northolt Middlesex UB5 6UH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | m.imdb.com |
---|
Registered Address | 65 Delamere Road Hayes Middlesex UB4 0NN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Amarjit Kaur Aujla 50.00% Ordinary |
---|---|
1 at £1 | Gurmail Singh Aujla 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
29 September 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 June 2018 | Change of details for Mrs Amarjit Kaur Aujla as a person with significant control on 30 May 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
18 June 2018 | Cessation of Gurmail Singh Aujla as a person with significant control on 30 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Gurmail Singh Aujla as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (3 pages) |
2 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
2 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 May 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 December 2009 | Director's details changed for Amarjit Kaur Aujla on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Amarjit Kaur Aujla on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Amarjit Kaur Aujla on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
27 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
4 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
17 August 2007 | Return made up to 05/12/06; full list of members (2 pages) |
17 August 2007 | Return made up to 05/12/06; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 February 2006 | Return made up to 05/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 05/12/05; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page) |
6 August 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
6 August 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
7 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 September 1999 | Resolutions
|
5 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: arora & co 185 north road southall middlesex UB1 2YE (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: arora & co 185 north road southall middlesex UB1 2YE (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 December 1997 | Incorporation (14 pages) |
5 December 1997 | Incorporation (14 pages) |