Seven Hills Road
Iver Heath
Buckinghamshire
SL0 0PQ
Secretary Name | Mr Parminder Singh Mangat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taidswood Seven Hills Road Iver Heath Buckinghamshire SL0 0PQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
50 at £1 | Inder Singh Mangat 50.00% Ordinary |
---|---|
50 at £1 | Parminder Singh Mangat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,565 |
Cash | £7,850 |
Current Liabilities | £758,560 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 October 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (12 pages) |
9 October 2014 | Liquidators statement of receipts and payments to 18 July 2014 (12 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (11 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 18 July 2013 (11 pages) |
11 August 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 11 August 2011 (2 pages) |
4 August 2011 | Appointment of a voluntary liquidator (1 page) |
4 August 2011 | Statement of affairs with form 4.19 (4 pages) |
4 August 2011 | Resolutions
|
11 April 2011 | Annual return made up to 23 January 2009 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
2 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 August 2009 | (10 pages) |
24 June 2008 | (10 pages) |
19 June 2008 | Return made up to 23/01/08; full list of members (5 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 April 2007 | Return made up to 23/01/07; full list of members (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 April 2006 | Return made up to 23/01/06; full list of members (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 March 2005 | (9 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (5 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Return made up to 23/01/04; full list of members (5 pages) |
16 December 2003 | Secretary's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
24 September 2003 | (9 pages) |
13 February 2003 | Return made up to 23/01/03; full list of members (5 pages) |
12 December 2002 | Secretary's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
17 April 2002 | Return made up to 23/01/02; no change of members (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: unit 12 barrett industrial estate, park avenue southall middlesex UB1 3AF (1 page) |
7 March 2001 | Return made up to 23/01/01; full list of members (5 pages) |
20 January 2001 | (5 pages) |
13 April 2000 | Return made up to 23/01/00; full list of members (6 pages) |
6 March 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
16 April 1999 | Return made up to 23/01/99; full list of members (6 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
27 May 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
19 May 1998 | Ad 24/01/98--------- £ si 19@1=19 £ ic 61/80 (2 pages) |
19 May 1998 | Ad 24/01/98--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
19 May 1998 | Ad 24/01/98--------- £ si 59@1=59 £ ic 2/61 (2 pages) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 January 1998 | Incorporation (16 pages) |