London
W7 3TR
Director Name | Mr Davinder Singh Ahluwalia |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Seaton 1 Norwood Green Road Southall Middlesex UB2 4LA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Harmeet Singh Sahota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 416 Lady Margaret Road Southall Middlesex UB1 2NN |
Director Name | Manjit Singh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2002) |
Role | Man Consultant |
Correspondence Address | 167 Horn Lane London W3 6PP |
Secretary Name | Ravneet Kaur Ahluwalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2010) |
Role | Company Director |
Correspondence Address | Seaton Norwood Green Road Southall Middlesex UB2 4LA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 88101500 |
---|---|
Telephone region | London |
Registered Address | 48 Boston Road London W7 3TR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | D.s. Ahluwalia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,649 |
Cash | £40,996 |
Current Liabilities | £14,358 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 48 Boston Road London W7 3TR England on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 48 Boston Road London W7 3TR England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 48 Boston Road London W7 3TR England on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 July 2013 | Register inspection address has been changed from C/O None Po Box None Seaton Norwood Green Road Southall Middlesex UB2 4LA England (1 page) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Register inspection address has been changed from C/O None Po Box None Seaton Norwood Green Road Southall Middlesex UB2 4LA England (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Director's details changed for Mr Davinder Singh Ahluwalia on 1 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Director's details changed for Mr Davinder Singh Ahluwalia on 1 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Davinder Singh Ahluwalia on 1 May 2012 (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 September 2011 | Registered office address changed from Seaton Norwood Green Road Southall Middlesex UB2 4LA on 21 September 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Registered office address changed from Seaton Norwood Green Road Southall Middlesex UB2 4LA on 21 September 2011 (1 page) |
20 September 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Termination of appointment of Ravneet Ahluwalia as a secretary (1 page) |
15 March 2011 | Director's details changed for Mr Davinder Singh Ahluwalia on 5 May 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr Davinder Singh Ahluwalia on 5 May 2010 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 March 2011 | Director's details changed for Mr Davinder Singh Ahluwalia on 5 May 2010 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 March 2011 | Termination of appointment of Ravneet Ahluwalia as a secretary (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Director's details changed for Davinder Singh Ahluwalia on 9 May 2010 (2 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Termination of appointment of Ravneet Ahluwalia as a secretary (1 page) |
27 July 2010 | Director's details changed for Davinder Singh Ahluwalia on 9 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Davinder Singh Ahluwalia on 9 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Termination of appointment of Ravneet Ahluwalia as a secretary (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 December 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Return made up to 10/05/08; full list of members (3 pages) |
7 August 2009 | Return made up to 10/05/08; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 September 2008 | Return made up to 10/05/07; full list of members (3 pages) |
8 September 2008 | Return made up to 10/05/07; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 November 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 November 2006 | Return made up to 10/05/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members
|
17 May 2005 | Return made up to 10/05/05; full list of members
|
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
9 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 October 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
5 October 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
18 August 2003 | Return made up to 28/05/03; full list of members (6 pages) |
18 August 2003 | Return made up to 28/05/03; full list of members (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 167 horn lane london W3 6PP (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Return made up to 28/05/02; full list of members
|
30 May 2003 | Registered office changed on 30/05/03 from: 167 horn lane london W3 6PP (1 page) |
30 May 2003 | Return made up to 28/05/02; full list of members
|
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
2 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
26 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
26 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 28/05/99; full list of members
|
30 July 1999 | Registered office changed on 30/07/99 from: 167 horn lane london W3 6PP (1 page) |
30 July 1999 | Return made up to 28/05/99; full list of members
|
30 July 1999 | Registered office changed on 30/07/99 from: 167 horn lane london W3 6PP (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 221 ashley gardens emery hill street london SW1P 1PA (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 221 ashley gardens emery hill street london SW1P 1PA (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
28 May 1998 | Incorporation (17 pages) |
28 May 1998 | Incorporation (17 pages) |