Hayes
Middlesex
UB4 9QS
Secretary Name | Sehar Hussain |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 12 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 24 December 2019) |
Role | Manager |
Correspondence Address | 11 Helmsdale Close Hayes Middlesex UB4 9QS |
Director Name | Mr Gurpreet Singh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hibernia Gardens Hounslow London TW3 3SB |
Secretary Name | Harmail Singh Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Byron Avenue Cranford Middlesex TW4 6LY |
Director Name | Mr Mandeep Singh Phagura |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(3 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 15 December 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 35 Willenhall Road Bilston West Midlands WV14 6NW |
Secretary Name | Simratpal Sekhon |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2007) |
Role | Accountant |
Correspondence Address | 2 Christchurch Court Dunedin Way Hayes Middlesex UB4 9UT |
Director Name | Syed Qadeer Pasha |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2007) |
Role | Manager |
Correspondence Address | 4 Dormers Wells House Larch Crescent Hayes Middlesex UB4 9DW |
Director Name | Sehar Hussain |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2007) |
Role | Manager |
Correspondence Address | 11 Helmsdale Close Hayes Middlesex UB4 9QS |
Registered Address | 50 Salisbury Road Hounslow TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Ather Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,176 |
Cash | £2,736 |
Current Liabilities | £14,028 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
10 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Registered office address changed from 11 Helmsdale Close Hayes Middlesex UB4 9QS to C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ on 18 June 2015 (1 page) |
26 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Mr Ather Hussain on 17 October 2012 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Ather Hussain on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Ather Hussain on 1 October 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Return made up to 30/10/08; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from allied sanif house 412 greenford road greenford UB6 9AH (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Return made up to 30/10/06; full list of members (3 pages) |
24 March 2006 | New director appointed (1 page) |
17 March 2006 | Return made up to 30/10/05; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 July 2005 | New director appointed (1 page) |
25 April 2005 | Return made up to 30/10/04; full list of members
|
23 March 2005 | New secretary appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Director resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 11 helmsdale close hayes middlesex UB4 9QS (1 page) |
9 November 2004 | New secretary appointed (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 3 coldharbour lane hayes middlesex UB3 3EH (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2004 | Return made up to 30/10/03; full list of members (7 pages) |
21 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
8 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
30 October 2001 | Incorporation (12 pages) |