70 High Street Ewell
Epsom
Surrey
KT17 1RQ
Director Name | Mr Simon Hiro Punjabi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fitzalan House, 2nd Floor 70 High Street Ewell Epsom Surrey KT17 1RQ |
Secretary Name | Michael Punjabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzalan House, 2nd Floor 70 High Street Ewell Epsom Surrey KT17 1RQ |
Secretary Name | Mr Simon Hiro Punjabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzalan House, 2nd Floor 70 High Street Ewell Epsom Surrey KT17 1RQ |
Director Name | Mr Hiro Manghanmal Punjabi |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | Bearwood Kenilworth Close Banstead Surrey SM7 2BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Roswitha Anne Maria Punjabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,619 |
Cash | £28,846 |
Current Liabilities | £8,415 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2020 | Application to strike the company off the register (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 July 2018 | Cessation of Roswitha Anna Maria Punjabi as a person with significant control on 21 June 2018 (1 page) |
4 July 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
1 May 2018 | Notification of Roswitha Anna Maria Punjabi as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
12 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
15 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Michael Punjabi on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Simon Hiro Punjabi on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Simon Hiro Punjabi on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Michael Punjabi on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Michael Punjabi on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Simon Hiro Punjabi on 7 July 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 December 2009 | Secretary's details changed for Michael Punjabi on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Simon Hiro Punjabi on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Simon Hiro Punjabi on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Michael Punjabi on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Simon Hiro Punjabi on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Simon Hiro Punjabi on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Michael Punjabi on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Michael Punjabi on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Michael Punjabi on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Michael Punjabi on 1 October 2009 (2 pages) |
5 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
5 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 July 2006 | Return made up to 04/05/06; full list of members (2 pages) |
13 July 2006 | Return made up to 04/05/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 October 2005 | Return made up to 04/05/05; full list of members (7 pages) |
26 October 2005 | Return made up to 04/05/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
21 June 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 June 2003 | Return made up to 04/05/03; full list of members
|
16 June 2003 | Return made up to 04/05/03; full list of members
|
27 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
24 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
13 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | £ nc 1000/1028000 29/08/01 (1 page) |
5 September 2001 | £ nc 1000/1028000 29/08/01 (1 page) |
14 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
10 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
10 November 2000 | Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2000 | Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
15 September 2000 | Accounting reference date shortened from 31/05/01 to 31/08/00 (1 page) |
15 September 2000 | Accounting reference date shortened from 31/05/01 to 31/08/00 (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 May 2000 | Incorporation (18 pages) |
4 May 2000 | Incorporation (18 pages) |