Norwood Green
Southall
Middlesex
UB2 5RS
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 12 July 2018) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Director Name | Ajit Singh Mann |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Crosslands Avenue Southall Middlesex UB2 5QZ |
Secretary Name | Mr Amritpal Singh Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crosslands Avenue Southall Middlesex UB2 5QZ |
Director Name | Mr Amritpal Singh Mann |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 May 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crosslands Avenue Southall Middlesex UB2 5QZ |
Secretary Name | Daljit Kaur Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 26 Crosslands Avenue Norwood Green Southall Middlesex UB2 5QZ |
Secretary Name | Mr Mantej Singh Kooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2006) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Glen Norwood Green Southall Middlesex UB2 5RS |
Director Name | Harinder Singh Sanghera |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 40 Maplin Park Langley Slough Berkshire SL3 8XY |
Secretary Name | Harinder Singh Sanghera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 September 2006) |
Role | Company Director |
Correspondence Address | 40 Maplin Park Langley Slough Berkshire SL3 8XY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £79,641 |
Gross Profit | £28,811 |
Net Worth | £4,246 |
Current Liabilities | £57,165 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 September 2012 | Dissolution deferment (1 page) |
---|---|
6 September 2012 | Completion of winding up (1 page) |
26 January 2012 | Order of court to wind up (2 pages) |
20 January 2012 | Order of court - restore and wind up (2 pages) |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
9 December 2005 | Return made up to 07/08/05; full list of members (7 pages) |
8 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
23 December 2004 | Return made up to 07/08/04; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
13 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
11 February 2003 | New director appointed (2 pages) |
11 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Incorporation (17 pages) |