2 Sheen Road
Richmond
Surrey
TW9 1AE
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Simon Paul Pawelski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Services Manager |
Correspondence Address | 10 Sefton Road Chaddesden Derby Derbyshire DE21 6NL |
Secretary Name | Stephen John Rassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2006) |
Role | Accountant |
Correspondence Address | 36 Railway Road Teddington Middlesex TW11 8SD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Jonathan Gibbons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,172 |
Cash | £726 |
Current Liabilities | £82,318 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 6 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 6 February 2012 (2 pages) |
28 July 2011 | Annual return made up to 31 October 2009 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 1 October 2009 (2 pages) |
28 July 2011 | Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 1 October 2009 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Director's details changed for Mr Jonathan Leslie Stephen Gibbons on 1 October 2009 (2 pages) |
28 July 2011 | Annual return made up to 31 October 2009 with a full list of shareholders (3 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 June 2008 | Return made up to 31/10/07; full list of members (3 pages) |
26 June 2008 | Return made up to 31/10/07; full list of members (3 pages) |
25 June 2008 | Director's Change of Particulars / jonathan gibbons / 25/06/2008 / HouseName/Number was: , now: 36; Street was: 5 melton court apartments, now: bromley street; Area was: ashbourne road, now: ; Region was: , now: derbyshire; Post Code was: DE22 3BF, now: DE22 1HJ (1 page) |
25 June 2008 | Director's change of particulars / jonathan gibbons / 25/06/2008 (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 November 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members
|
23 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page) |
13 February 2006 | Return made up to 31/10/05; full list of members (6 pages) |
13 February 2006 | Return made up to 31/10/05; full list of members (6 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: the old chapel 1 holly road twickenham middlesex TW1 4EA (1 page) |
12 August 2005 | Company name changed hands on solutions (uk) LIMITED\certificate issued on 12/08/05 (2 pages) |
12 August 2005 | Company name changed hands on solutions (uk) LIMITED\certificate issued on 12/08/05 (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
22 March 2005 | Return made up to 31/10/04; full list of members
|
22 March 2005 | Return made up to 31/10/04; full list of members (6 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
31 October 2002 | Incorporation (15 pages) |