Isleworth
Middlesex
TW7 7EG
Secretary Name | Veena Sobte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 15 Randolph Road Bromley Kent BR2 8PU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Sateesh Beri |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 1997) |
Role | Accountant |
Correspondence Address | 29 Campden Road South Croydon Surrey CR2 7ER |
Secretary Name | Sateesh Beri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 2000) |
Role | Accountant |
Correspondence Address | 29 Campden Road South Croydon Surrey CR2 7ER |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
2 at £1 | Seema Sobte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,517 |
Cash | £80 |
Current Liabilities | £26,038 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
21 March 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Seema Sobte on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Seema Sobte on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Seema Sobte on 1 December 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
4 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 11/12/06; full list of members (2 pages) |
30 January 2008 | Return made up to 11/12/06; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 January 2006 | Return made up to 11/12/05; full list of members
|
10 January 2006 | Return made up to 11/12/05; full list of members
|
22 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 15 new road london E1 1HE (1 page) |
5 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 15 new road london E1 1HE (1 page) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
18 September 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
18 September 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members
|
30 December 2002 | Return made up to 11/12/02; full list of members
|
27 March 2002 | Return made up to 11/12/01; full list of members (6 pages) |
27 March 2002 | Return made up to 11/12/01; full list of members (6 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
19 January 2001 | Return made up to 11/12/00; full list of members
|
19 January 2001 | Return made up to 11/12/00; full list of members
|
28 June 2000 | Particulars of mortgage/charge (7 pages) |
28 June 2000 | Particulars of mortgage/charge (7 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 29 campden road south croydon surrey CR2 7ER (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 29 campden road south croydon surrey CR2 7ER (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
3 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
4 January 2000 | (3 pages) |
4 January 2000 | (3 pages) |
25 June 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
25 June 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
21 January 1999 | Return made up to 11/12/98; full list of members
|
21 January 1999 | Return made up to 11/12/98; full list of members
|
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Incorporation (17 pages) |
11 December 1997 | Incorporation (17 pages) |