Greenford
Middlesex
UB6 9LY
Director Name | Mr Rupak Paudyal |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Ravenor Park Road Greenford Middlesex UB6 9QY |
Secretary Name | Medini Paudyal |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Correspondence Address | 63 Ravenor Park Road Greenford Middlesex UB6 9QY |
Director Name | Gopal Prasad Paudyal |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 2004) |
Role | Principal |
Correspondence Address | 32 Greenford Gardens Greenford Middlesex UB6 9LY |
Secretary Name | Chandika Paudyal |
---|---|
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 March 2000(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 32 Greenford Gardens Greenford Middlesex UB6 9LY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £77,578 |
Cash | £130,156 |
Current Liabilities | £212,739 |
Latest Accounts | 28 February 2010 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 9 March 2017 (overdue) |
---|
25 November 2013 | Liquidators statement of receipts and payments to 20 September 2013 (7 pages) |
---|---|
25 November 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (7 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (7 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 20 September 2012 (9 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (9 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (9 pages) |
4 October 2011 | Registered office address changed from 15 Leeland Road West Ealing London W13 9HH on 4 October 2011 (2 pages) |
4 October 2011 | Statement of affairs with form 4.19 (9 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Registered office address changed from 15 Leeland Road West Ealing London W13 9HH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 15 Leeland Road West Ealing London W13 9HH on 4 October 2011 (2 pages) |
4 October 2011 | Statement of affairs with form 4.19 (9 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Rupak Paudyal on 27 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Pamesh Bhattarai on 27 October 2009 (2 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 27 October 2009
|
3 February 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Rupak Paudyal on 27 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Pamesh Bhattarai on 27 October 2009 (2 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 27 October 2009
|
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
15 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
28 March 2008 | Ad 25/03/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
28 March 2008 | Secretary's change of particulars / medini paudyal / 12/03/2008 (1 page) |
28 March 2008 | Ad 25/03/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
28 March 2008 | Secretary's change of particulars / medini paudyal / 12/03/2008 (1 page) |
22 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 May 2007 | Return made up to 23/02/07; full list of members (7 pages) |
23 May 2007 | Return made up to 23/02/07; full list of members (7 pages) |
22 March 2006 | Return made up to 23/02/06; full list of members
|
22 March 2006 | Return made up to 23/02/06; full list of members
|
28 February 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
24 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
17 August 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
17 August 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
20 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
18 February 2003 | Return made up to 23/02/03; full list of members
|
18 February 2003 | Return made up to 23/02/03; full list of members
|
25 January 2003 | Return made up to 23/02/02; full list of members (6 pages) |
25 January 2003 | Return made up to 23/02/02; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 9 broadway building boston road london W7 3TT (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 9 broadway building boston road london W7 3TT (1 page) |
11 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
11 January 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2002 | Return made up to 23/02/01; full list of members (6 pages) |
2 January 2002 | Return made up to 23/02/01; full list of members (6 pages) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
23 February 2000 | Incorporation (12 pages) |
23 February 2000 | Incorporation (12 pages) |