Hounslow
Middlesex
TW4 5LF
Secretary Name | Mr Baldev Singh Phull |
---|---|
Status | Closed |
Appointed | 05 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 391 Hanworth Road Hounslow Middlesex TW4 5LF |
Secretary Name | Davinder Singh Phull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Cambridge Road Hounslow Middlesex |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Baldev Singh Phull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,010 |
Cash | £8,713 |
Current Liabilities | £5,703 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 August 2003 | Delivered on: 3 September 2003 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 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Application to strike the company off the register (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 October 2018 | Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN to Central House Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 11 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Mr Baldev Singh Phull as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Davinder Phull as a secretary (1 page) |
6 September 2011 | Appointment of Mr Baldev Singh Phull as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Davinder Phull as a secretary (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Mr Baldev Singh Phull on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Baldev Singh Phull on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Baldev Singh Phull on 1 January 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Secretary's details changed for Davinder Singh Phull on 1 September 2009 (1 page) |
12 October 2009 | Secretary's details changed for Davinder Singh Phull on 1 September 2009 (1 page) |
12 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Secretary's details changed for Davinder Singh Phull on 1 September 2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Return made up to 23/09/07; no change of members (6 pages) |
2 October 2007 | Return made up to 23/09/07; no change of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
23 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
7 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
23 September 2002 | Incorporation (16 pages) |
23 September 2002 | Incorporation (16 pages) |