Pump Lane
Hayes
Middlesex
UB3 3NT
Director Name | Mr Charanjeet Singh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Luther Way Bradford West Yorkshire BD2 1EX |
Director Name | Mr Gaganpreet Singh |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Gaganpreet Singh 50.00% Ordinary |
---|---|
50 at £1 | Mrs Harvinder Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,628 |
Cash | £1,283 |
Current Liabilities | £50,411 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Termination of appointment of Gaganpreet Singh as a director on 10 May 2014 (1 page) |
11 June 2014 | Termination of appointment of Gaganpreet Singh as a director on 10 May 2014 (1 page) |
7 June 2014 | Voluntary strike-off action has been suspended (1 page) |
7 June 2014 | Voluntary strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 January 2014 | Registered office address changed from 114 Harrogate Road Leeds West Yorkshire LS7 4NY on 28 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Harvinder Kaur on 28 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Gaganpreet Singh on 28 January 2014 (2 pages) |
28 January 2014 | Secretary's details changed for Harvinder Kaur on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 114 Harrogate Road Leeds West Yorkshire LS7 4NY on 28 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Gaganpreet Singh on 28 January 2014 (2 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 July 2011 | Termination of appointment of Charanjeet Singh as a director (1 page) |
25 July 2011 | Appointment of Mr Gaganpreet Singh as a director (2 pages) |
25 July 2011 | Appointment of Mr Gaganpreet Singh as a director (2 pages) |
25 July 2011 | Termination of appointment of Charanjeet Singh as a director (1 page) |
23 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 March 2010 | Director's details changed for Charanjeet Singh on 6 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Charanjeet Singh on 6 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Charanjeet Singh on 6 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 5-7 harehills road harehills leeds west yorkshire LS8 5HR (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 5-7 harehills road harehills leeds west yorkshire LS8 5HR (1 page) |
15 January 2008 | Return made up to 06/02/07; full list of members (2 pages) |
15 January 2008 | Return made up to 06/02/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
8 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
8 April 2005 | Return made up to 06/02/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 3 luther way bradford west yorkshire BD2 1EX (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 3 luther way bradford west yorkshire BD2 1EX (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2002 | New director appointed (2 pages) |
13 June 2002 | Company name changed sneh LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed sneh LIMITED\certificate issued on 13/06/02 (2 pages) |
12 June 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
12 June 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 56 sutton hall road heston middlesex TW5 0PY (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 56 sutton hall road heston middlesex TW5 0PY (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
6 February 2002 | Incorporation (9 pages) |
6 February 2002 | Incorporation (9 pages) |