Hanwell
London
W7 2AN
Secretary Name | Mukhtar Asaad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2004) |
Role | Accountant |
Correspondence Address | 1a Hollywood Gardens Hayes Middlesex UB4 0DX |
Secretary Name | Mr Harjit Singh Mand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Rutland Road Southall Middlesex UB1 2UP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 15 Boston Gardens London W7 2AN |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Naib Singh Sidhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,515 |
Cash | £44,231 |
Current Liabilities | £139,971 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2003 | Delivered on: 3 September 2003 Persons entitled: National Westminster 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 |
---|---|
2 September 2003 | Delivered on: 3 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 uxbridge road hanwell london t/n MX472354. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 July 2003 | Delivered on: 14 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 halsway hayes middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2003 | Delivered on: 10 June 2003 Satisfied on: 4 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 46 glamis crescent hayes middlesex UB3 1QB title number MX145365. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Withdraw the company strike off application (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-12-12
|
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 June 2013 | Registered office address changed from Allied Sainif House First Floor 412 Greenford Road Greenford Middlesex UB6 9AH England on 27 June 2013 (1 page) |
21 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from 104 Uxbridge Road Hanwell London W7 3SU on 18 December 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 January 2010 | Director's details changed for Naib Singh Sidhu on 12 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Return made up to 12/12/08; full list of members (3 pages) |
4 August 2009 | Appointment terminated secretary harjit mand (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Return made up to 12/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 June 2007 | Return made up to 12/12/06; full list of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2006 | Return made up to 12/12/05; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2005 | Return made up to 12/12/04; full list of members (6 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1A hollywood gardens hayes middlesex UB4 0DX (1 page) |
10 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2004 | Strike-off action suspended (1 page) |
14 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Incorporation (9 pages) |
12 December 2002 | Secretary resigned (1 page) |