Wing
Bedfordshire
LU7 0NT
Director Name | Gurcharn Singh Basra |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2001(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 3a Bedford Road Milton Ernest Bedford Bedfordshire MK44 1RR |
Director Name | Simerjit Kaur |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2001(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 14 Prospect Place Wing Bedfordshire LU7 0NT |
Secretary Name | Simerjit Kaur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2001(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 September 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 14 Prospect Place Wing Bedfordshire LU7 0NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 9 Cmn Associates Ltd Liberty Workspace Unit 9 Liberty Centre Wembley Middlesex HA0 1TX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Harleen Khangura 50.00% Ordinary |
---|---|
50 at £1 | Sethjit Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,442 |
Cash | £1,320 |
Current Liabilities | £44,885 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 October 2010 | Delivered on: 28 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 April 2003 | Delivered on: 24 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 16-18 high street wing bedfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 July 2001 | Delivered on: 27 July 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2021 | Application to strike the company off the register (1 page) |
30 March 2021 | Registered office address changed from Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX England to Liberty Workspace Unit 9 Liberty Centre Wembley Middlesex HA0 1TX on 30 March 2021 (2 pages) |
25 March 2021 | Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT to Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX on 25 March 2021 (1 page) |
25 March 2021 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 March 2021 | Restoration by order of the court (3 pages) |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2020 | Application to strike the company off the register (2 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 September 2012 | Termination of appointment of Simerjit Kaur as a director (1 page) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Termination of appointment of Simerjit Kaur as a secretary (1 page) |
25 September 2012 | Termination of appointment of Simerjit Kaur as a secretary (1 page) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Termination of appointment of Simerjit Kaur as a director (1 page) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 May 2010 | Director's details changed for Simerjit Kaur on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Sethjit Singh on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Simerjit Kaur on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Simerjit Kaur on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Sethjit Singh on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Sethjit Singh on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Sethjit Singh on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Simerjit Kaur on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Previous accounting period shortened from 30 June 2009 to 30 April 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 March 2010 | Previous accounting period shortened from 30 June 2009 to 30 April 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 October 2009 | Registered office address changed from Raei & Co 18 Forty Avenue Wembley Middlesex HA9 8JP on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Raei & Co 18 Forty Avenue Wembley Middlesex HA9 8JP on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Raei & Co 18 Forty Avenue Wembley Middlesex HA9 8JP on 9 October 2009 (1 page) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
14 April 2009 | Return made up to 15/05/08; full list of members; amend (10 pages) |
14 April 2009 | Return made up to 15/05/08; full list of members; amend (10 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
21 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 July 2005 | Return made up to 15/05/05; full list of members
|
14 July 2005 | Return made up to 15/05/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 May 2004 | Return made up to 15/05/04; full list of members
|
27 May 2004 | Return made up to 15/05/04; full list of members
|
13 October 2003 | Return made up to 15/05/03; full list of members (7 pages) |
13 October 2003 | Return made up to 15/05/03; full list of members (7 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 25 park street west luton bedfordshire LU1 3BE (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 25 park street west luton bedfordshire LU1 3BE (1 page) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 95 castle street luton bedfordshire LU1 3AJ (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 95 castle street luton bedfordshire LU1 3AJ (1 page) |
24 June 2002 | Return made up to 15/05/02; full list of members
|
24 June 2002 | Return made up to 15/05/02; full list of members
|
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
19 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
19 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 95 castle street luton bedfordshire LU1 3AJ (1 page) |
11 July 2001 | Ad 15/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 95 castle street luton bedfordshire LU1 3AJ (1 page) |
11 July 2001 | Ad 15/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
15 May 2001 | Incorporation (12 pages) |
15 May 2001 | Incorporation (12 pages) |