Hayes
Middlesex
UB3 4HP
Secretary Name | Mahdu Sudhan Gunreddy |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 25 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 The Drive Isleworth Middlesex TW7 4AB |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 612a Romford Road Manorpark London E12 5AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2009 | Accounts made up to 31 October 2007 (2 pages) |
18 July 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Return made up to 25/10/08; full list of members (3 pages) |
27 March 2009 | Return made up to 25/10/08; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2008 | Return made up to 25/10/07; full list of members (3 pages) |
8 April 2008 | Return made up to 25/10/07; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
26 March 2008 | Accounts made up to 31 October 2006 (2 pages) |
20 March 2008 | Return made up to 25/10/06; full list of members (3 pages) |
20 March 2008 | Return made up to 25/10/06; full list of members (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 612A romford road manor park london E12 5AB (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 612A romford road manor park london E12 5AB (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 32 osterley court northolt middlesex UB56JP (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 32 osterley court northolt middlesex UB56JP (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 32 osterley court northolt middlesex UB5 6JP (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 32 osterley court northolt middlesex UB5 6JP (1 page) |
27 February 2008 | Company name changed kernow caterers LIMITED\certificate issued on 03/03/08 (2 pages) |
27 February 2008 | Company name changed kernow caterers LIMITED\certificate issued on 03/03/08 (2 pages) |
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 June 2006 | Accounts made up to 31 October 2005 (1 page) |
8 December 2005 | Return made up to 25/10/05; full list of members (2 pages) |
8 December 2005 | Return made up to 25/10/05; full list of members (2 pages) |
25 November 2005 | Accounts made up to 31 October 2004 (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: marlborough house 159 high street weald stone harrow middlesex HA3 5DX (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: marlborough house 159 high street weald stone harrow middlesex HA3 5DX (1 page) |
4 March 2005 | Return made up to 25/10/04; full list of members (6 pages) |
4 March 2005 | Return made up to 25/10/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 25 October 2003 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 25 October 2003 (4 pages) |
19 March 2004 | Return made up to 25/10/03; full list of members (6 pages) |
19 March 2004 | Return made up to 25/10/03; full list of members (6 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 497 continental house sunleigh road alperton harrow middlesex HA0 4LY (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 497 continental house sunleigh road alperton harrow middlesex HA0 4LY (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 32 osterley court northolt middlesex UB5 6JP (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 32 osterley court northolt middlesex UB5 6JP (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
25 October 2002 | Incorporation (7 pages) |