Hounslow
Middlesex
TW3 1JH
Secretary Name | Mr Sumit Puree |
---|---|
Status | Closed |
Appointed | 20 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | 20 Hartington Road Southall Middlesex UB2 5AU |
Secretary Name | Banci Lal Puree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Lancaster Road Southall Middlesex UB1 1NP |
Secretary Name | Sawinder Singh Kapoor |
---|---|
Nationality | Netherland |
Status | Resigned |
Appointed | 03 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Heath Court Benham Gardens Hounslow London TW4 5JY |
Registered Address | 40 Lampton Road Hounslow Middlesex TW3 1JH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Kumar Puree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,578 |
Cash | £1,647 |
Current Liabilities | £30,345 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
3 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
24 February 2009 | Secretary appointed mr sumit puree (1 page) |
24 February 2009 | Secretary appointed mr sumit puree (1 page) |
24 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
24 February 2009 | Appointment terminated secretary sawinder kapoor (1 page) |
24 February 2009 | Appointment terminated secretary sawinder kapoor (1 page) |
24 February 2009 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
24 February 2009 | Return made up to 30/01/08; full list of members (3 pages) |
24 February 2009 | Return made up to 30/01/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members
|
14 February 2007 | Return made up to 30/01/07; full list of members
|
21 April 2006 | Return made up to 30/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 30/04/06; 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) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 59 lancaster road southall middlesex UB1 1NB (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 59 lancaster road southall middlesex UB1 1NB (1 page) |
22 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
26 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
8 October 2003 | Return made up to 30/04/03; full list of members (6 pages) |
8 October 2003 | Return made up to 30/04/03; full list of members (6 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (13 pages) |
30 April 2002 | Incorporation (13 pages) |