Farnborough
Hampshire
GU14 6EJ
Secretary Name | Hema Kumari Guring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 67 Lynchford Road Farnborough Hampshire GU14 6EJ |
Director Name | Surya Gurung |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 09 August 2002(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 12 Maitland Road Farnborough Hampshire GU14 6BE |
Secretary Name | Surya Gurung |
---|---|
Nationality | Nepalese |
Status | Resigned |
Appointed | 09 August 2002(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 12 Maitland Road Farnborough Hampshire GU14 6BE |
Secretary Name | Krishna Prasad Gurung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | 30 Headley Road Grayshott Hindhead Surrey GU26 6LD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1 Forum House Empire Way Wembley HA9 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Himal Gurung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,196 |
Cash | £3,913 |
Current Liabilities | £41,791 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
15 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
16 October 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 16 October 2012 (1 page) |
17 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (13 pages) |
17 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (13 pages) |
17 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (13 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (13 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (13 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (13 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
2 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (13 pages) |
2 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (13 pages) |
2 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (13 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
4 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
11 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 September 2008 | Return made up to 07/08/08; no change of members (6 pages) |
24 September 2008 | Return made up to 07/08/08; no change of members (6 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
8 November 2007 | Return made up to 07/08/07; no change of members (6 pages) |
8 November 2007 | Return made up to 07/08/07; no change of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
28 November 2006 | Return made up to 07/08/06; full list of members (6 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Return made up to 07/08/06; full list of members (6 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
5 October 2006 | Memorandum and Articles of Association (7 pages) |
5 October 2006 | Memorandum and Articles of Association (7 pages) |
2 October 2006 | Company name changed everest (farnborough) LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed everest (farnborough) LIMITED\certificate issued on 02/10/06 (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
1 November 2004 | Return made up to 07/08/04; full list of members
|
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Return made up to 07/08/04; full list of members
|
1 November 2004 | New secretary appointed (2 pages) |
7 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
7 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
6 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
6 October 2003 | Return made up to 07/08/03; full list of members (6 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
7 August 2002 | Incorporation (12 pages) |
7 August 2002 | Incorporation (12 pages) |