Letchworth Garden City
Hertfordshire
SG6 3LS
Secretary Name | Mr Gurman Raj Singh Hundal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Pasture Road Letchworth Garden City Hertfordshire SG6 3LS |
Director Name | Inderbir Singh Hundal |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 77 Pasture Road Letchworth Garden City Hertfordshire SG6 3LS |
Secretary Name | Surinder Kaur Hundal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2007) |
Role | Secretary |
Correspondence Address | 77 Pasture Road Letchworth Garden City Hertfordshire SG6 3LS |
Director Name | Surinder Kaur Hundal |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 77 Pasture Road Letchworth Garden City Hertfordshire SG6 3LS |
Secretary Name | Mr Harmanveer Singh Hundal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Pasture Road Letchworth Garden City Hertfordshire SG6 3LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Heasleigh House 79a South Road Southall Middlesex UB1 1SQ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£124,373 |
Cash | £1,500 |
Current Liabilities | £156,805 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2007 | Application for striking-off (1 page) |
22 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
8 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 November 2005 (2 pages) |
11 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
11 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
3 February 2005 | Return made up to 04/11/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Return made up to 04/11/03; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (2 pages) |
9 December 2002 | Return made up to 04/11/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2002 | Return made up to 04/11/01; full list of members (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 November 2000 (2 pages) |
26 February 2001 | Return made up to 04/11/00; full list of members (6 pages) |
8 December 1999 | Ad 25/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 November 1999 | Incorporation (18 pages) |