Wembley
Middlesex
HA0 3RY
Secretary Name | Mr Dev Paul Dahari |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2008(6 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monks Park Wembley Middlesex HA9 6JE |
Director Name | Mr Dev Paul Dahari |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monks Park Wembley Middlesex HA9 6JE |
Secretary Name | Surbjit Singh Khurll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 36 Palmer Avenue North Cheam Surrey SM3 8EG |
Secretary Name | Mr Herpaul Singh Bhasin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 year after company formation) |
Appointment Duration | 5 years (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nathans Road Wembley Middlesex HA0 3RY |
Director Name | Mr Balwant Singh Bhasin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 08 June 2005) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Nathans Road North Wembley Middlesex HA0 3RY |
Director Name | Mr Herpaul Singh Bhasin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 08 June 2005) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nathans Road Wembley Middlesex HA0 3RY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 8 Howcroft Crescent Finchley London N3 1PB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,406 |
Cash | £5,069 |
Current Liabilities | £30,436 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
28 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
3 May 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
20 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 May 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-05-15
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 May 2013 | Annual return made up to 15 April 2013 (14 pages) |
16 May 2013 | Annual return made up to 15 April 2013 (14 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 August 2012 | Annual return made up to 15 April 2012 (14 pages) |
13 August 2012 | Annual return made up to 15 April 2012 (14 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Return made up to 15/04/09; no change of members (4 pages) |
21 August 2009 | Return made up to 15/04/09; no change of members (4 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Secretary appointed dev paul dahari (3 pages) |
25 February 2009 | Appointment terminated director dev dahari (2 pages) |
25 February 2009 | Appointment terminated secretary herpaul bhasin (1 page) |
25 February 2009 | Director appointed herpaul singh bhasin (3 pages) |
25 February 2009 | Director appointed herpaul singh bhasin (3 pages) |
25 February 2009 | Appointment terminated secretary herpaul bhasin (1 page) |
25 February 2009 | Appointment terminated director dev dahari (2 pages) |
25 February 2009 | Secretary appointed dev paul dahari (3 pages) |
16 December 2008 | Return made up to 15/04/08; full list of members (6 pages) |
16 December 2008 | Return made up to 15/04/08; full list of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 August 2007 | Return made up to 15/04/07; no change of members (6 pages) |
19 August 2007 | Return made up to 15/04/07; no change of members (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | New director appointed (3 pages) |
10 June 2005 | Return made up to 15/04/05; no change of members (6 pages) |
10 June 2005 | Return made up to 15/04/05; no change of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 July 2004 | Return made up to 15/04/04; no change of members (6 pages) |
7 July 2004 | Return made up to 15/04/04; no change of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 July 2003 | Return made up to 15/04/03; full list of members
|
21 July 2003 | Return made up to 15/04/03; full list of members
|
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
22 August 2002 | Secretary's particulars changed (1 page) |
22 August 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 229 nether street london N3 1NT (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 229 nether street london N3 1NT (1 page) |
9 May 2002 | New director appointed (2 pages) |
15 April 2002 | Incorporation (12 pages) |
15 April 2002 | Incorporation (12 pages) |