Wealdstow
Harrow
Middlesex
HA3 7RE
Secretary Name | Mr Suresh Chandra Pandya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (closed 01 August 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 60 Burns Way Hounslow Middlesex TW5 9BA |
Director Name | Dilipkumar Patel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 November 2007) |
Role | Self Employed |
Correspondence Address | 11 Middle Park Way Leigh Park Hampshire PO9 4AB |
Director Name | Minaxi Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 November 2007) |
Role | House Wife |
Correspondence Address | 2 Perrin Road Wembley Middlesex HA0 2NW |
Director Name | Rasiklal Patel |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 November 2007) |
Role | Businessman |
Correspondence Address | 58 Slough Lane Kingsbury London NW9 8XT |
Director Name | Anjali Pandya |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2013) |
Role | Beautician |
Correspondence Address | 60 Burns Way Hounslow Middlesex TW5 9BA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | sunnyescort.com |
---|---|
Telephone | 07 857032114 |
Telephone region | Mobile |
Registered Address | Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | A. Trivedi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,100 |
Cash | £10,588 |
Current Liabilities | £112,719 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2001 | Delivered on: 20 July 2001 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
13 July 2001 | Delivered on: 20 July 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the the f/h property k/a 43-45 stodman street, newark, notts t/n NT310197. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2015 | Receiver's abstract of receipts and payments to 8 September 2015 (2 pages) |
16 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2015 | Receiver's abstract of receipts and payments to 8 September 2015 (2 pages) |
16 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
4 December 2014 | Appointment of receiver or manager (4 pages) |
4 December 2014 | Appointment of receiver or manager (4 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Termination of appointment of Anjali Pandya as a director (1 page) |
7 January 2014 | Termination of appointment of Anjali Pandya as a director (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
23 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 September 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (12 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (12 pages) |
9 November 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (6 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 177 kingsley road hounslow middlesex TW3 4AS (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 177 kingsley road hounslow middlesex TW3 4AS (1 page) |
22 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 January 2009 | Return made up to 26/04/08; full list of members (7 pages) |
21 January 2009 | Return made up to 26/04/08; full list of members (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2008 | Director appointed anjali suresh pandya (2 pages) |
13 August 2008 | Director appointed anjali suresh pandya (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 December 2007 | Return made up to 26/04/07; no change of members (8 pages) |
19 December 2007 | Return made up to 26/04/07; no change of members (8 pages) |
27 November 2007 | Ad 05/05/02-21/11/07 £ si 250@1 (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Ad 05/05/02-21/11/07 £ si 250@1 (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Ad 05/05/02-21/11/07 £ si 250@1 (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Ad 05/05/02-21/11/07 £ si 250@1 (2 pages) |
27 November 2007 | Ad 05/05/02-21/11/07 £ si 250@1 (2 pages) |
27 November 2007 | Ad 05/05/02-21/11/07 £ si 250@1 (2 pages) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Return made up to 26/04/06; full list of members (9 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (9 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 May 2005 | Return made up to 26/04/05; full list of members
|
23 May 2005 | Return made up to 26/04/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 July 2004 | Return made up to 26/04/04; full list of members (9 pages) |
1 July 2004 | Return made up to 26/04/04; full list of members (9 pages) |
7 July 2003 | Return made up to 26/04/03; full list of members (9 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 July 2003 | Return made up to 26/04/03; full list of members (9 pages) |
30 July 2002 | Return made up to 26/04/02; full list of members (8 pages) |
30 July 2002 | Return made up to 26/04/02; full list of members (8 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
26 April 2001 | Incorporation (12 pages) |
26 April 2001 | Incorporation (12 pages) |