Farnborough
Hampshire
GU14 6EJ
Secretary Name | Hema Kumari Gurung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 65 Lynchford Road Farnborough Hampshire GU14 6EJ |
Director Name | Kamal Gurung |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Essex Street Reading Berkshire RG2 0EH |
Secretary Name | Himal Gurung |
---|---|
Nationality | Nepalese |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Essex Street Reading Berkshire RG2 0EH |
Secretary Name | Ngatemb Sherpa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 69 Lynchford Road Farnborough Hampshire GU14 6EJ |
Secretary Name | Kamal Gurung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | 69 Lynchford Road Farnborough Hampshire GU14 6EJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1 Forum House Empire Way Wembley HA9 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Himal Gurung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,239 |
Cash | £600 |
Current Liabilities | £47,417 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Director's details changed for Himal Gurung on 9 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Hema Kumari Gurung on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Hema Kumari Gurung on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Himal Gurung on 9 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Hema Kumari Gurung on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Himal Gurung on 9 May 2014 (2 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (13 pages) |
13 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (13 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 October 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW on 16 October 2012 (1 page) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (13 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (13 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (13 pages) |
19 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (13 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (13 pages) |
28 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (13 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 May 2009 | Return made up to 21/03/09; no change of members (4 pages) |
19 May 2009 | Return made up to 21/03/09; no change of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 August 2008 | Return made up to 21/03/08; no change of members (6 pages) |
19 August 2008 | Return made up to 21/03/08; no change of members (6 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 May 2007 | Return made up to 21/03/07; full list of members (6 pages) |
24 May 2007 | Return made up to 21/03/07; full list of members (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 June 2005 | Return made up to 21/03/05; full list of members (6 pages) |
1 June 2005 | Return made up to 21/03/05; full list of members (6 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
28 May 2003 | Return made up to 21/03/03; full list of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 July 2002 | Return made up to 21/03/02; full list of members
|
16 July 2002 | Return made up to 21/03/02; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
21 March 2000 | Incorporation (12 pages) |
21 March 2000 | Incorporation (12 pages) |