Hounslow
TW5 0DZ
Director Name | Mr Neeraj Makol |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Munster Avenue Hounslow Middlesex TW4 5BJ |
Secretary Name | Mr Pankaj Makol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Munster Avenue Hounslow Middlesex TW4 5BJ |
Director Name | Mr Pankaj Makol |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Munster Avenue Hounslow Middlesex TW4 5BJ |
Director Name | Mrs Shaloo Makol |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G, Kingsway Business Park Oldfield Road Hampton TW12 2HD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 335 Vicarage Farm Road Hounslow TW5 0DZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pankat Makol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,670 |
Cash | £500 |
Current Liabilities | £32,195 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
12 January 2018 | Delivered on: 23 January 2018 Persons entitled: Sigma 8 Limited Classification: A registered charge Outstanding |
---|
22 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
11 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
22 June 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
3 January 2023 | Change of details for Mr Pankaj Makol as a person with significant control on 17 January 2022 (2 pages) |
30 December 2022 | Change of details for Mr Pankaj Makol as a person with significant control on 17 January 2022 (2 pages) |
30 December 2022 | Notification of Shaloo Makol as a person with significant control on 17 January 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
11 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 August 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
12 June 2021 | Compulsory strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 March 2020 | Registered office address changed from 17 Station Road Sunbury-on-Thames TW16 6SB England to 335 Vicarage Farm Road Hounslow TW5 0DZ on 13 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
9 September 2019 | Registered office address changed from Unit G, Kingsway Business Park Oldfield Road Hampton TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
23 January 2018 | Registration of charge 036913860001, created on 12 January 2018 (44 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Termination of appointment of Shaloo Makol as a director (1 page) |
10 July 2014 | Appointment of Mr Pankaj Makol as a director (2 pages) |
10 July 2014 | Appointment of Mr Pankaj Makol as a director (2 pages) |
10 July 2014 | Termination of appointment of Shaloo Makol as a director (1 page) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Termination of appointment of Pankaj Makol as a director (1 page) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Termination of appointment of Pankaj Makol as a secretary (1 page) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Appointment of Mrs Shaloo Makol as a director (2 pages) |
7 February 2012 | Appointment of Mrs Shaloo Makol as a director (2 pages) |
7 February 2012 | Termination of appointment of Pankaj Makol as a secretary (1 page) |
7 February 2012 | Termination of appointment of Pankaj Makol as a director (1 page) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Pankaj Makol on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Pankaj Makol on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Pankaj Makol on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Director appointed mr pankaj makol (1 page) |
19 June 2008 | Appointment terminated director neeraj makol (1 page) |
19 June 2008 | Director appointed mr pankaj makol (1 page) |
19 June 2008 | Appointment terminated director neeraj makol (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 123 oaklands road london W7 2DT (1 page) |
24 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 123 oaklands road london W7 2DT (1 page) |
9 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
19 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 March 2003 | Return made up to 04/01/03; full list of members (6 pages) |
11 March 2003 | Return made up to 04/01/03; full list of members (6 pages) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 February 2000 | Return made up to 04/01/00; full list of members
|
14 February 2000 | Return made up to 04/01/00; full list of members
|
28 September 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 September 1999 | Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 1999 | Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
4 January 1999 | Incorporation (13 pages) |
4 January 1999 | Incorporation (13 pages) |