Iver
Buckinghamshire
SL0 0AW
Director Name | Mr Charanjit Singh Kalsi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 January 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sweetcroft Lane Uxbridge Middlesex UB10 9LD |
Director Name | Inderjit Kalsi |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Iver Lodge Iver Buckinghamshire SL0 0AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Sutton Hall Road Heston Middlesex TW5 0PX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | Application to strike the company off the register (3 pages) |
14 September 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Director's details changed for Charanjit Kalsi on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Charanjit Kalsi on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
8 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 78 stoke road slough berkshire SL2 5AP (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 78 stoke road slough berkshire SL2 5AP (1 page) |
29 December 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 December 2008 | Return made up to 17/01/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 153 slade road sutton coldfield west midlands B75 5PD (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 153 slade road sutton coldfield west midlands B75 5PD (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 December 2007 | Return made up to 17/01/07; no change of members (6 pages) |
7 December 2007 | Return made up to 17/01/07; no change of members (6 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 78 stoke road slough berks SL2 5AP (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 78 stoke road slough berks SL2 5AP (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 814 wolverhampton road oldbury west midlands B69 4RY (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 814 wolverhampton road oldbury west midlands B69 4RY (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
27 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 24 thorney lane south richings park iver buckinghamshire SL0 9AE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 24 thorney lane south richings park iver buckinghamshire SL0 9AE (1 page) |
1 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: the property bank 78 stoke road slough berkshire SL2 5AP (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: the property bank 78 stoke road slough berkshire SL2 5AP (1 page) |
26 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
12 April 2002 | Accounts made up to 31 January 2002 (5 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
12 April 2002 | Resolutions
|
25 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
17 January 2001 | Incorporation (17 pages) |