Uxbridge
Middlesex
UB8 1JT
Secretary Name | Jacqueline Parmar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01276 61244 |
---|---|
Telephone region | Camberley |
Registered Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Manoo Bhagoobhai Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,502 |
Cash | £17,676 |
Current Liabilities | £100,219 |
Latest Accounts | 10 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 10 November |
4 December 2003 | Delivered on: 6 December 2003 Satisfied on: 17 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 station view ashton old road droylesden manchester. Fully Satisfied |
---|---|
24 November 2003 | Delivered on: 6 December 2003 Satisfied on: 10 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 prior deram walk coventry. Fully Satisfied |
25 March 2002 | Delivered on: 30 March 2002 Satisfied on: 26 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
21 March 2002 | Delivered on: 27 March 2002 Satisfied on: 26 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 830 london road north cheam surrey. Fully Satisfied |
18 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 February 2023 | Liquidators' statement of receipts and payments to 1 December 2022 (12 pages) |
9 December 2021 | Appointment of a voluntary liquidator (3 pages) |
9 December 2021 | Resolutions
|
9 December 2021 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 9 December 2021 (2 pages) |
9 December 2021 | Declaration of solvency (6 pages) |
25 November 2021 | Total exemption full accounts made up to 10 November 2021 (10 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 November 2021 | Previous accounting period shortened from 31 March 2022 to 10 November 2021 (1 page) |
26 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
26 March 2021 | Secretary's details changed for Jacqueline Parmar on 26 March 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
26 September 2013 | Satisfaction of charge 2 in full (4 pages) |
26 September 2013 | Satisfaction of charge 2 in full (4 pages) |
26 September 2013 | Satisfaction of charge 1 in full (4 pages) |
26 September 2013 | Satisfaction of charge 1 in full (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Manoo Bhagoobhai Parmar on 19 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Manoo Bhagoobhai Parmar on 19 February 2010 (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 6 copse end camberley surrey GU15 2BP (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 6 copse end camberley surrey GU15 2BP (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 19/02/08; full list of members (6 pages) |
9 May 2008 | Return made up to 19/02/08; full list of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
14 April 2007 | Return made up to 19/02/07; full list of members (6 pages) |
14 April 2007 | Return made up to 19/02/07; full list of members (6 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
8 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 March 2002 | Ad 19/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 March 2002 | Ad 19/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
19 February 2002 | Incorporation (16 pages) |
19 February 2002 | Incorporation (16 pages) |