Southall
Middlesex
UB2 4DD
Secretary Name | Bajinder Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 King Street Southall Middlesex UB2 4DD |
Director Name | Mrs Reena Pawan Obhan |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 17 January 2019(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 King Street Southall UB2 4DD |
Secretary Name | Ajit Kaur Wadhwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(3 months after company formation) |
Appointment Duration | 6 months (resigned 14 July 2001) |
Role | Company Director |
Correspondence Address | 753 Uxbridge Road Hayes Middlesex UB4 8HX |
Secretary Name | Mrs Reena Pawan Obhan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2001(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 02 August 2004) |
Role | Import And Export |
Country of Residence | England |
Correspondence Address | 15 Carlton Avenue Hayes Middlesex UB3 4AE |
Director Name | Mrs Reena Pawan Obhan |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 July 2005(4 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 12 July 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 15 Carlton Avenue Hayes Middlesex UB3 4AE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 85745946 |
---|---|
Telephone region | London |
Registered Address | 76 King Street Southall Middlesex UB2 4DD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£203,144 |
Current Liabilities | £237,644 |
Latest Accounts | 30 November 2018 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 June 2003 | Delivered on: 2 July 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 December 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
18 January 2019 | Appointment of Ms Reena Pawan Obhan as a director on 17 January 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
12 July 2018 | Cessation of Reena Pawan Obhan as a person with significant control on 12 July 2018 (1 page) |
12 July 2018 | Termination of appointment of Reena Pawan Obhan as a director on 12 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
12 September 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
9 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
3 August 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
19 December 2009 | Director's details changed for Bajinder Singh on 14 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Reena Pawan Obhan on 18 December 2009 (2 pages) |
19 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Bajinder Singh on 14 December 2009 (2 pages) |
19 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Reena Pawan Obhan on 18 December 2009 (2 pages) |
5 January 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
5 January 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
30 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
30 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
21 April 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
21 April 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
11 April 2008 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
11 April 2008 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
18 January 2008 | Return made up to 09/10/07; full list of members (2 pages) |
18 January 2008 | Return made up to 09/10/07; full list of members (2 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
22 May 2006 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Return made up to 09/10/05; full list of members (2 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Return made up to 09/10/05; full list of members (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
16 August 2005 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
16 August 2005 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
11 August 2005 | Return made up to 09/10/04; full list of members (2 pages) |
11 August 2005 | Return made up to 09/10/04; full list of members (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
7 January 2004 | Return made up to 09/10/03; no change of members
|
7 January 2004 | Return made up to 09/10/03; no change of members
|
2 July 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | Particulars of mortgage/charge (7 pages) |
18 February 2003 | Return made up to 09/10/02; no change of members
|
18 February 2003 | Return made up to 09/10/02; no change of members
|
12 August 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
12 August 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
10 December 2001 | Return made up to 09/10/01; full list of members
|
10 December 2001 | Return made up to 09/10/01; full list of members
|
10 December 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
10 December 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
20 July 2001 | New secretary appointed (1 page) |
20 July 2001 | New secretary appointed (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (10 pages) |
9 October 2000 | Incorporation (10 pages) |