Southall
Middlesex
UB1 2JE
Secretary Name | Ranbir Kaur Sangha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(4 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | 12 Meadow Road Southall Middlesex UB1 2JE |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 | 29 July 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | comm-links.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 2227777 |
Telephone region | Freephone |
Registered Address | Unit 2, Heathrow Interchange Bullsbrook Road Hayes UB4 0JR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
1 at £1 | Mr S.s. Sangha 50.00% Ordinary |
---|---|
1 at £1 | Mrs Ranbir Kaur Sangha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,353 |
Cash | £20,013 |
Current Liabilities | £64,495 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 June 2012 | Delivered on: 26 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2021 | Application to strike the company off the register (1 page) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
24 July 2019 | Registered office address changed from Unit 1, Bell Vue Court, 141-149 Staines Road Hounslow TW3 3JB England to Unit 2, Heathrow Interchange Bullsbrook Road Hayes UB4 0JR on 24 July 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 September 2018 | Registered office address changed from Unit 1 141-149 Bell Vue Court Staines Road Hounslow TW3 3JB England to Unit 1, Bell Vue Court, 141-149 Staines Road Hounslow TW3 3JB on 6 September 2018 (1 page) |
6 September 2018 | Registered office address changed from Unit 1 Bell Vue Court Staines Road Hounslow TW3 3JB England to Unit 1 141-149 Bell Vue Court Staines Road Hounslow TW3 3JB on 6 September 2018 (1 page) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
26 June 2018 | Registered office address changed from The Studio 94 Harlington Road West Feltham Middlesex TW14 0SJ to Unit 1 Bell Vue Court Staines Road Hounslow TW3 3JB on 26 June 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
26 July 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Director's details changed for Sukhwant Singh Sangha on 29 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Sukhwant Singh Sangha on 29 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Return made up to 29/07/08; full list of members (3 pages) |
20 February 2009 | Return made up to 29/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Return made up to 29/07/07; full list of members (6 pages) |
30 May 2008 | Return made up to 29/07/07; full list of members (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
22 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
7 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
7 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
21 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
21 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
13 October 2004 | Return made up to 29/07/04; full list of members (6 pages) |
13 October 2004 | Return made up to 29/07/04; full list of members (6 pages) |
6 August 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
6 August 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: the studio 94 harlington road west feltham middlesex TW14 0JT (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: the studio 94 harlington road west feltham middlesex TW14 0JT (1 page) |
19 July 2004 | Return made up to 29/07/03; full list of members
|
19 July 2004 | Return made up to 29/07/03; full list of members
|
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 July 2002 | Return made up to 29/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 29/07/02; full list of members (6 pages) |
22 July 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
22 July 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
5 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
5 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
24 July 2001 | Return made up to 29/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 29/07/01; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
4 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 123 oaklands road london W7 2DT (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 123 oaklands road london W7 2DT (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
29 July 1999 | Incorporation (13 pages) |
29 July 1999 | Incorporation (13 pages) |