Isleworth
Middlesex
TW7 4JA
Secretary Name | Sunil Suchak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(2 days after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 50a The Grove Isleworth Middlesex TW7 4JA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 163 High Street Acton London W3 6LP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,932 |
Cash | £3,901 |
Current Liabilities | £49,156 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2020 | Application to strike the company off the register (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
19 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
11 October 2017 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 October 2017 | Amended total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 October 2013 | Director's details changed for Chanderka Suchak on 30 July 2013 (2 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Chanderka Suchak on 30 July 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Sunil Suchak on 30 July 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Sunil Suchak on 30 July 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
6 August 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 December 2011 | Director's details changed for Chanderka Suchak on 1 October 2011 (2 pages) |
29 December 2011 | Director's details changed for Chanderka Suchak on 1 October 2011 (2 pages) |
29 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Secretary's details changed for Sunil Suchak on 1 October 2011 (1 page) |
29 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Secretary's details changed for Sunil Suchak on 1 October 2011 (1 page) |
29 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Director's details changed for Chanderka Suchak on 1 October 2011 (2 pages) |
29 December 2011 | Secretary's details changed for Sunil Suchak on 1 October 2011 (1 page) |
21 October 2011 | Amended accounts made up to 31 October 2010 (5 pages) |
21 October 2011 | Amended accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 February 2011 | Annual return made up to 6 October 2010 (11 pages) |
25 February 2011 | Annual return made up to 6 October 2010 (11 pages) |
25 February 2011 | Annual return made up to 6 October 2010 (11 pages) |
2 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
2 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 January 2010 | Annual return made up to 6 October 2009 (14 pages) |
18 January 2010 | Annual return made up to 6 October 2009 (14 pages) |
18 January 2010 | Annual return made up to 6 October 2009 (14 pages) |
12 January 2010 | Amended accounts made up to 31 October 2008 (5 pages) |
12 January 2010 | Amended accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 May 2009 | Return made up to 06/10/08; full list of members (5 pages) |
22 May 2009 | Return made up to 06/10/07; no change of members (4 pages) |
22 May 2009 | Return made up to 06/10/08; full list of members (5 pages) |
22 May 2009 | Return made up to 06/10/07; no change of members (4 pages) |
2 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
15 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
1 February 2007 | Return made up to 09/10/04; full list of members (6 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 50A the grove isleworth middlesex TW7 4JA (1 page) |
1 February 2007 | Return made up to 09/10/05; full list of members (6 pages) |
1 February 2007 | Return made up to 09/10/04; full list of members (6 pages) |
1 February 2007 | Return made up to 09/10/06; full list of members (6 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 50A the grove isleworth middlesex TW7 4JA (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
25 January 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
25 January 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
27 January 2004 | Return made up to 09/10/03; full list of members (6 pages) |
27 January 2004 | Return made up to 09/10/03; full list of members (6 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (12 pages) |
9 October 2002 | Incorporation (12 pages) |