Southall
Middlesex
UB1 1HY
Secretary Name | Ania Kornaga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 105 Hambrough Road Southall Middlesex UB1 1HY |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Inderjit Kalyana |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Director Accountancy |
Correspondence Address | 105 Hambrough Road Southall Middlesex UB1 1HY |
Secretary Name | Bashar Mamki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 105 Hambrough Road Southall Middlesex UB1 1HY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 14 Nelson Road Hillingden UB10 0PT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Application to strike the company off the register (3 pages) |
10 March 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
10 March 2010 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
14 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
26 February 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 June 2008 | Appointment terminated secretary bashar mamki (1 page) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 June 2008 | Appointment Terminated Secretary bashar mamki (1 page) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
29 November 2007 | Return made up to 31/05/07; no change of members (6 pages) |
29 November 2007 | Return made up to 31/05/07; no change of members (6 pages) |
22 August 2007 | Return made up to 31/05/06; no change of members
|
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Return made up to 31/05/06; no change of members (7 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 105 hambrough road southall middlesex UB1 1HY (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 105 hambrough road southall middlesex UB1 1HY (1 page) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
3 May 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
2 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
9 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
9 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
25 April 2003 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
25 April 2003 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
20 June 2002 | Return made up to 31/05/02; no change of members (7 pages) |
20 June 2002 | Return made up to 31/05/02; no change of members (7 pages) |
27 May 2002 | Total exemption full accounts made up to 31 May 2001 (15 pages) |
27 May 2002 | Total exemption full accounts made up to 31 May 2001 (15 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 105 hambrough road southall middlesex UB1 1HY (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 105 hambrough road southall middlesex UB1 1HY (1 page) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
22 June 2000 | Director resigned (2 pages) |
22 June 2000 | Director resigned (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 229 nether street london N3 1NT (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 229 nether street london N3 1NT (1 page) |
12 June 2000 | Director resigned (1 page) |
31 May 2000 | Incorporation (12 pages) |
31 May 2000 | Incorporation (12 pages) |