Swillington
Leeds
LS26 8UJ
Secretary Name | Shaikh Ghulam Asghar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 323b Green Lane Ilford Essex IG3 9TL |
Director Name | Mr Jaswinder Singh Sagoo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 157 Dorchester Waye Hayes Middlesex UB4 0HZ |
Director Name | Nina Sharma |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadwick Street London W1V 1FH |
Secretary Name | Mr Jaspal Kaur Sagoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Dorchester Waye Hayes Middlesex UB4 0HZ |
Secretary Name | Mr Nirmal Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Broadwick Street London W12 1FH |
Secretary Name | Mrs Greta Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 October 2010) |
Role | Travel Consultant |
Correspondence Address | 82a High Street Barnet Hertfordshire EN5 5SN |
Registered Address | 29 Albury Drive Pinner Middlesex HA5 3RL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Dr Raja Shafiq Sarwar 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | Application to strike the company off the register (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Director's details changed for Doctor Raja Shafiq Sarwar on 16 May 2013 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
11 February 2013 | Registered office address changed from 48 Reynolds Drive Edgware HA8 5PZ on 11 February 2013 (2 pages) |
17 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (11 pages) |
9 November 2010 | Appointment of Shaikh Ghulam Asghar as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Greta Nicholls as a secretary (1 page) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (10 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (8 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 August 2008 | Return made up to 28/05/08; full list of members (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 July 2006 | Return made up to 28/05/06; full list of members
|
11 July 2006 | Registered office changed on 11/07/06 from: 15 lawn close ruislip middlesex HA4 6ED (1 page) |
15 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
24 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
13 March 2004 | Return made up to 28/05/03; full list of members
|
4 May 2003 | Return made up to 28/05/02; full list of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
12 June 2002 | Return made up to 28/05/01; full list of members
|
4 March 2002 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
18 October 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
16 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Ad 01/06/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 May 1999 | Incorporation (15 pages) |