London
W8 6BD
Director Name | George Katcharian |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2004) |
Role | Consultant |
Correspondence Address | Bergstrasse 8 Stetten Bavaria D 87778 |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | AVON Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2009) |
Correspondence Address | 65 Delamere Road Hayes Middlesex UB4 0NN |
Registered Address | Office 4 219 High Street Kensington London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Grewal Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Narinder Singh Grewal 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,295 |
Current Liabilities | £70,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
---|---|
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 February 2015 | Registered office address changed from Suite 2 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN to Office 4 219 High Street Kensington London W8 6BD on 22 February 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 28 May 2010 (2 pages) |
2 October 2009 | Appointment terminated secretary avon company secretaries LIMITED (1 page) |
2 October 2009 | Return made up to 12/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
23 September 2008 | Secretary's change of particulars / avon company secretaries LIMITED / 01/04/2008 (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
19 November 2004 | Return made up to 12/07/04; full list of members
|
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 46 syon lane osterley middlesex TW7 5NQ (1 page) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2004 | Return made up to 12/07/03; full list of members (5 pages) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2003 | New director appointed (2 pages) |
29 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
12 July 2002 | Incorporation (12 pages) |