Sunningdale
Ascot
Berkshire
SL5 9PN
Secretary Name | Mrs Sunita Anand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sunning Avenue Ascot Berkshire SL5 9PN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 12 A The Mall Ealing London W5 2PJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
1 at £1 | Monika Vig 33.33% Ordinary |
---|---|
1 at £1 | Sandeep Kumar Anand 33.33% Ordinary |
1 at £1 | Sunita Anand 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,153 |
Current Liabilities | £76,046 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
17 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
17 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
5 July 2007 | Return made up to 08/01/07; full list of members (3 pages) |
5 July 2007 | Return made up to 08/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 1A the parade 30 haven green ealing london W5 2PB (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 1A the parade 30 haven green ealing london W5 2PB (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
6 June 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
3 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
19 December 2005 | Return made up to 08/01/05; full list of members (3 pages) |
19 December 2005 | Return made up to 08/01/05; full list of members (3 pages) |
19 December 2005 | Ad 09/01/04-09/01/04 £ si [email protected]=1 £ ic 2/3 (1 page) |
19 December 2005 | Ad 09/01/04-09/01/04 £ si [email protected]=1 £ ic 2/3 (1 page) |
8 December 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Return made up to 08/01/04; full list of members (5 pages) |
13 September 2004 | Return made up to 08/01/04; full list of members (5 pages) |
3 March 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
23 July 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
23 July 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
24 April 2003 | Return made up to 08/01/03; full list of members (5 pages) |
24 April 2003 | Return made up to 08/01/03; full list of members (5 pages) |
24 April 2003 | Return made up to 08/01/02; full list of members (5 pages) |
24 April 2003 | Return made up to 08/01/01; full list of members (5 pages) |
24 April 2003 | Return made up to 08/01/01; full list of members (5 pages) |
24 April 2003 | Return made up to 08/01/02; full list of members (5 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Full accounts made up to 31 January 2000 (10 pages) |
2 March 2001 | Full accounts made up to 31 January 2000 (10 pages) |
1 August 2000 | Return made up to 08/01/00; full list of members (6 pages) |
1 August 2000 | Return made up to 08/01/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 January 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 January 1999 (9 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 August 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 August 1999 | Return made up to 08/01/99; full list of members (6 pages) |
9 August 1999 | Return made up to 08/01/99; full list of members (6 pages) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Incorporation (16 pages) |