Hounslow
London
TW3 3SB
Director Name | Mr Prem Nath Pasricha |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 18 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 September 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 768 Great West Road Osterley Isleworth Middlesex TW7 5NA |
Secretary Name | Mr Gurpreet Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hibernia Gardens Hounslow London TW3 3SB |
Director Name | Mr Bhalwinder Singh Sidhu |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Production Operator |
Correspondence Address | 13 Garfield Road Bitterne Southampton SO19 4DA |
Director Name | Mr Bhupinder Singh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | IT Manager |
Correspondence Address | 122 Clarence Street Southall Middlesex UB2 5BW |
Secretary Name | Mr Devinder Jit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hibernia Gardens Hounslow Middlesex TW3 3SB |
Director Name | Mr Devinder Jit Singh |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Hibernia Gardens Hounslow Middlesex TW3 3SB |
Director Name | Mr Amrik Singh Sidhu |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2001) |
Role | Accounts |
Correspondence Address | 3 Springwell Road Hounslow Middlesex TW5 9ED |
Secretary Name | Mr Amrik Singh Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2001) |
Role | Accounts |
Correspondence Address | 3 Springwell Road Hounslow Middlesex TW5 9ED |
Registered Address | 166 Western Road Southall Middlesex UB2 5ED |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,502 |
Cash | £2,914 |
Current Liabilities | £57,676 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Return made up to 08/09/01; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 October 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 December 2000 | Return made up to 08/09/00; full list of members (7 pages) |
10 February 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 November 1999 | Return made up to 08/09/99; full list of members (6 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 45 featherstone road southall middlesex UB2 5AB (1 page) |
10 May 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
8 September 1998 | Incorporation (15 pages) |