Company NameA W Phillips (AWP) Ltd
Company StatusDissolved
Company Number04182136
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NamesVega Power Products Ltd and A W Phillips (AWR) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameBalbir Singh Dhillon
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleSaleperson
Country of ResidenceUnited Kingdom
Correspondence Address50 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW
Secretary NameMakhtair Kaur Dhillon
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW
Director NameTejinder Singh Dhillon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleSaleperson
Country of ResidenceUnited Kingdom
Correspondence Address50 Water Lane
Seven Kings
Ilford
Essex
IG3 9HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2001
Appointment Duration3 days (resigned 19 March 2001)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001
Appointment Duration3 days (resigned 19 March 2001)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteawphillips.co.uk
Email address[email protected]
Telephone020 85170902
Telephone regionLondon

Location

Registered Address47-51 Plashet Grove
Upton Park
London
E6 1AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Shareholders

9 at £1Davinder Singh Dhillon
9.00%
Ordinary
9 at £1Devinder Kaur Dhillon
9.00%
Ordinary
9 at £1Jetinder Kaur Dhillon
9.00%
Ordinary
9 at £1Mukhtiar Keur Dhillon
9.00%
Ordinary
9 at £1Tajindel Singh Dhillom
9.00%
Ordinary
55 at £1Balbir Singh Dhillon
55.00%
Ordinary

Financials

Year2014
Net Worth-£40,316
Current Liabilities£132,472

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
15 August 2016Termination of appointment of Tejinder Singh Dhillon as a director on 15 August 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
21 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Tejinder Singh Dhillon on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Tejinder Singh Dhillon on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Balbir Singh Dhillon on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Balbir Singh Dhillon on 1 October 2009 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 19/03/09; full list of members (5 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 August 2008Return made up to 19/03/08; no change of members (7 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 May 2007Return made up to 19/03/07; full list of members (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 June 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 May 2005Return made up to 19/03/05; full list of members (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
5 May 2004Company name changed a w phillips (awr) LTD\certificate issued on 05/05/04 (2 pages)
4 May 2004Return made up to 19/03/04; full list of members (8 pages)
20 April 2004Company name changed vega power products LTD\certificate issued on 20/04/04 (2 pages)
31 August 2003Registered office changed on 31/08/03 from: 248 brockley road london SE4 2SF (1 page)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2003Return made up to 19/03/03; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 May 2002Return made up to 19/03/02; full list of members (7 pages)
24 April 2002Ad 15/03/02-15/03/02 £ si 100@1=100 £ ic 1/101 (2 pages)
11 April 2001New secretary appointed (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
19 March 2001Incorporation (17 pages)