Southall
Middlesex
UB2 5RL
Director Name | Mr Pardeep Singh Ghatahora |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 September 2013) |
Role | Payroll |
Country of Residence | United Kingdom |
Correspondence Address | 77 Thorncliffe Road Southall Middlesex UB2 5RL |
Director Name | Mr Pardeep Singh Ghatahora |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Payroll Processing |
Country of Residence | United Kingdom |
Correspondence Address | 77 Thorncliffe Road Southall Middlesex UB2 5RL |
Secretary Name | Randeep Kaur Ghatahora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Payroll Processing |
Country of Residence | Gb-Eng |
Correspondence Address | 77 Thorncliffe Road Southall Middlesex UB2 5RL |
Secretary Name | Mr Pardeep Singh Ghatahora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Thorncliffe Road Southall Middlesex UB2 5RL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 77 Thorncliffe Road Southall Middlesex UB2 5RL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
50 at £0.5 | Pardeep Singh Ghatahora 50.00% Ordinary |
---|---|
50 at £0.5 | Randeep Kaur Ghatahora 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480 |
Cash | £78 |
Current Liabilities | £1,338 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Application to strike the company off the register (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
25 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Termination of appointment of Pardeep Ghatahora as a secretary (1 page) |
2 November 2009 | Appointment of Mr Pardeep Singh Ghatahora as a director (2 pages) |
2 November 2009 | Appointment of Mr Pardeep Singh Ghatahora as a director (2 pages) |
2 November 2009 | Termination of appointment of Pardeep Ghatahora as a secretary (1 page) |
5 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for Randeep Kaur Ghatahora on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for Randeep Kaur Ghatahora on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for Randeep Kaur Ghatahora on 5 October 2009 (2 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
3 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members
|
8 October 2004 | New director appointed (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
31 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
9 October 2003 | Company name changed accounting payroll solutions lim ited\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed accounting payroll solutions lim ited\certificate issued on 09/10/03 (2 pages) |
29 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 July 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
2 October 2002 | Incorporation (11 pages) |
2 October 2002 | Incorporation (11 pages) |