Southall
Middlesex
UB1 2QB
Secretary Name | Mr Tarloch Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Charlotte Square Richmond Surrey TW10 6JE |
Director Name | Mr Abdul Masdzhidi |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 08 April 2004(3 years after company formation) |
Appointment Duration | 7 years, 12 months (closed 03 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Podolskye Kursanty Street Building-1, Apartment -271 Moscow Russia |
Director Name | Mr Tarloch Singh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Charlotte Square Richmond Surrey TW10 6JE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 437 Lady Margaret Road Southall Middlesex UB1 2QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 December 2011 | Application to strike the company off the register (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Registered office address changed from Unit 10 Wharfside Rosemont Road Wembley Middlesex HA0 4PE United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Unit 10 Wharfside Rosemont Road Wembley Middlesex HA0 4PE United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Unit 10 Wharfside Rosemont Road Wembley Middlesex HA0 4PE United Kingdom on 2 November 2011 (1 page) |
26 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
25 August 2010 | Director's details changed for Mr Tarloch Singh on 3 April 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Tarloch Singh on 3 April 2010 (2 pages) |
25 August 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Abdul Masdzhidi on 3 April 2010 (2 pages) |
25 August 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Abdul Masdzhidi on 3 April 2010 (2 pages) |
25 August 2010 | Director's details changed for Abdul Masdzhidi on 3 April 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Tarloch Singh on 3 April 2010 (1 page) |
25 August 2010 | Secretary's details changed for Tarloch Singh on 3 April 2010 (1 page) |
25 August 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Mr Tarloch Singh on 3 April 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Tarloch Singh on 3 April 2010 (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Registered office address changed from Unit 3B2 372 Ealing Road Alperton HA0 1BH on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Unit 3B2 372 Ealing Road Alperton HA0 1BH on 27 October 2009 (1 page) |
6 July 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 July 2009 | Return made up to 03/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 03/04/08; full list of members (4 pages) |
30 June 2009 | Return made up to 03/04/08; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 03/04/07; full list of members (4 pages) |
4 August 2008 | Return made up to 03/04/07; full list of members (4 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from unit 10 wharfside rosemont road wembley HA0 4PE (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from unit 10 wharfside rosemont road wembley HA0 4PE (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 03/04/06; full list of members
|
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Ad 01/04/05--------- £ si 1000@1 (2 pages) |
13 June 2005 | Nc inc already adjusted 01/04/05 (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Ad 01/04/05--------- £ si 1000@1 (2 pages) |
13 June 2005 | Nc inc already adjusted 01/04/05 (1 page) |
13 June 2005 | Resolutions
|
23 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
23 July 2004 | Ad 08/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 July 2004 | Ad 08/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | £ nc 100/1000 07/04/04 (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | £ nc 100/1000 07/04/04 (1 page) |
24 June 2004 | Return made up to 03/04/04; full list of members
|
24 June 2004 | Return made up to 03/04/04; full list of members (6 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
29 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
29 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
29 March 2002 | Return made up to 03/04/02; full list of members (6 pages) |
29 March 2002 | Return made up to 03/04/02; full list of members (6 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 180 carmelite road harrow middlesex HA3 5NF (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 180 carmelite road harrow middlesex HA3 5NF (1 page) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Ad 03/04/01-17/07/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2001 | Ad 03/04/01-17/07/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Incorporation (15 pages) |