Hayes
Middlesex
UB4 0EQ
Secretary Name | Kultar Singh |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 42 Rectory Road Southall Middlesex UB2 4EN |
Secretary Name | Manmohan Singh Singh |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 27 December 2002(7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 February 2003) |
Role | Self Employed |
Correspondence Address | 60 Chestnut Close Hayes Middlesex UB3 1JG |
Secretary Name | Mr Ranbir Singh Attwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 May 2003(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1a Manston Avenue Norwood Green Southall Middlesex UB2 4HE |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Room No.614, 6th Floor Hyde Park , Hayes 3 Millington Road Hayes Middlesex UB3 4AZ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£44,854 |
Current Liabilities | £33,018 |
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
13 September 2005 | Delivered on: 15 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2020 | Application to strike the company off the register (3 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered office address changed from Room No 523 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ to Room No.614, 6th Floor Hyde Park , Hayes 3 Millington Road Hayes Middlesex UB3 4AZ on 23 June 2016 (1 page) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered office address changed from Room No 523 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ to Room No.614, 6th Floor Hyde Park , Hayes 3 Millington Road Hayes Middlesex UB3 4AZ on 23 June 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Registered office address changed from Building No. 3 5Th Floor 11 Millington Road Hayes Middlesex UB3 4AZ United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Building No. 3 5Th Floor 11 Millington Road Hayes Middlesex UB3 4AZ United Kingdom on 12 August 2013 (1 page) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Registered office address changed from Charles House Bridge Road Unit 10 Southall Middlesex UB2 4BD on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Charles House Bridge Road Unit 10 Southall Middlesex UB2 4BD on 17 August 2011 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Sahej Kaur Lamba on 31 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Sahej Kaur Lamba on 31 May 2010 (2 pages) |
17 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 December 2008 | Return made up to 31/05/08; full list of members (3 pages) |
15 December 2008 | Appointment terminated secretary ranbir attwal (1 page) |
15 December 2008 | Return made up to 31/05/08; full list of members (3 pages) |
15 December 2008 | Appointment terminated secretary ranbir attwal (1 page) |
24 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 December 2006 | Return made up to 31/05/06; full list of members (2 pages) |
13 December 2006 | Return made up to 31/05/06; full list of members (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members
|
4 July 2005 | Return made up to 31/05/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
2 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
15 June 2002 | Director resigned (1 page) |
31 May 2002 | Incorporation (14 pages) |
31 May 2002 | Incorporation (14 pages) |