West Drayton
Middlesex
UB7 7RQ
Director Name | Mr Sarina Thiara Dhillon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Secretary Name | Mr Lawrence Clark |
---|---|
Status | Closed |
Appointed | 01 February 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 May 2013) |
Role | Company Director |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Kelvyn John Rosier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84 Gleneldon Road London SW16 2BE |
Secretary Name | Nicola Rachel Rosier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 12 years (resigned 18 March 2010) |
Role | Consultant |
Correspondence Address | 59 Le Clos Du Fort Pier Road St Helier Jersey JE2 4ZF |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Novtej Dhillon 75.00% Ordinary |
---|---|
25 at £1 | Sarina Dhillon 25.00% Ordinary |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
2 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
10 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Appointment of Mr Novtej Singh Dhillon as a director (2 pages) |
25 March 2011 | Appointment of Mr Sarina Thiara Dhillon as a director (2 pages) |
25 March 2011 | Appointment of Mr Lawrence Clark as a secretary (1 page) |
25 March 2011 | Appointment of Mr Novtej Singh Dhillon as a director (2 pages) |
25 March 2011 | Appointment of Mr Lawrence Clark as a secretary (1 page) |
25 March 2011 | Termination of appointment of Kelvyn Rosier as a director (1 page) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Termination of appointment of Kelvyn Rosier as a director (1 page) |
25 March 2011 | Appointment of Mr Sarina Thiara Dhillon as a director (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Company name changed modern 5 star country house hotels LTD\certificate issued on 19/10/10
|
2 September 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
25 August 2010 | Company name changed temptonic software solutions LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 84 Gleneldon Road Streatham London SW16 2BE on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 84 Gleneldon Road Streatham London SW16 2BE on 19 August 2010 (1 page) |
19 August 2010 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
18 March 2010 | Termination of appointment of Nicola Rosier as a secretary (1 page) |
18 March 2010 | Termination of appointment of Nicola Rosier as a secretary (1 page) |
18 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / kelvyn rosier / 08/08/2008 (1 page) |
12 August 2008 | Director's Change of Particulars / kelvyn rosier / 08/08/2008 / HouseName/Number was: , now: 84; Street was: 2 melcombe court, now: gleneldon road; Area was: dorset square, now: ; Post Code was: NW1 6EP, now: SW16 2BE (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 2 melcombe court dorset square marlebone london NW1 6EP (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 2 melcombe court dorset square marlebone london NW1 6EP (1 page) |
21 April 2008 | Return made up to 26/02/08; no change of members
|
21 April 2008 | Return made up to 26/02/08; no change of members
|
18 April 2008 | Total exemption full accounts made up to 26 February 2008 (7 pages) |
18 April 2008 | Total exemption full accounts made up to 26 February 2008 (7 pages) |
4 February 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
3 April 2007 | Return made up to 26/02/07; full list of members (6 pages) |
3 April 2007 | Return made up to 26/02/07; full list of members (6 pages) |
5 December 2006 | Total exemption full accounts made up to 26 February 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 26 February 2006 (8 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
11 April 2005 | Total exemption full accounts made up to 26 February 2005 (8 pages) |
11 April 2005 | Total exemption full accounts made up to 26 February 2005 (8 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
17 June 2004 | Total exemption full accounts made up to 26 February 2004 (9 pages) |
17 June 2004 | Total exemption full accounts made up to 26 February 2004 (9 pages) |
14 May 2004 | Return made up to 26/02/04; full list of members (6 pages) |
14 May 2004 | Return made up to 26/02/04; full list of members (6 pages) |
16 May 2003 | Total exemption full accounts made up to 26 February 2003 (8 pages) |
16 May 2003 | Total exemption full accounts made up to 26 February 2003 (8 pages) |
10 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
11 March 2002 | Total exemption full accounts made up to 26 February 2002 (7 pages) |
11 March 2002 | Total exemption full accounts made up to 26 February 2002 (7 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 26 February 2001 (6 pages) |
14 May 2001 | Full accounts made up to 26 February 2001 (6 pages) |
1 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 26 February 2000 (6 pages) |
24 January 2001 | Full accounts made up to 26 February 2000 (6 pages) |
16 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 26 February 1999 (12 pages) |
19 January 2000 | Full accounts made up to 26 February 1999 (12 pages) |
25 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page) |
26 February 1998 | Incorporation (10 pages) |