Greenford
London
Middlesex
UB6 0DR
Director Name | Boota Chawla |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Soho Road Handsworth Birmingham West Midlands B21 9SN |
Secretary Name | Jagir Kaur Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Soho Road Handsworth Birmingham West Midlands B21 9SN |
Director Name | Mr Rajesh Chechani |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quantock Court Greenford Road Greenford Middlesex UB6 0DR |
Director Name | Mr Hasmukhray Patel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2008) |
Role | Accountant |
Correspondence Address | 17 Soho Road Birmingham W Mids B21 9SN |
Secretary Name | Mr Rajesh Chechani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quantock Court Greenford Road Greenford Middlesex UB6 0DR |
Registered Address | 5, Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
1000 at £1 | Deepika Chechani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £16,093 |
Current Liabilities | £15,093 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Application to strike the company off the register (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
1 September 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
29 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-29
|
29 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-29
|
26 April 2011 | Resolutions
|
26 April 2011 | Company name changed prp constructions LTD\certificate issued on 26/04/11
|
5 April 2011 | Resolutions
|
5 April 2011 | Termination of appointment of Rajesh Chechani as a director (1 page) |
5 April 2011 | Termination of appointment of Rajesh Chechani as a director (1 page) |
5 April 2011 | Termination of appointment of Rajesh Chechani as a secretary (1 page) |
5 April 2011 | Termination of appointment of Rajesh Chechani as a secretary (1 page) |
5 April 2011 | Company name changed santina corporation LIMITED\certificate issued on 05/04/11
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Registered office address changed from 75 Waterside Trading Estate Trumpers Way Hanwell London W7 2QD on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Registered office address changed from 75 Waterside Trading Estate Trumpers Way Hanwell London W7 2QD on 30 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 October 2008 | Return made up to 15/04/08; full list of members (3 pages) |
20 October 2008 | Return made up to 15/04/08; full list of members (3 pages) |
17 June 2008 | Ad 28/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 June 2008 | Ad 28/04/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
8 May 2008 | Director appointed deepika chechani (1 page) |
8 May 2008 | Director and secretary's change of particulars / rajesh chechani / 28/04/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 17 soho road handsworth birmingham B21 9SN (1 page) |
8 May 2008 | Appointment terminated director hasu patel (1 page) |
8 May 2008 | Director appointed deepika chechani (1 page) |
8 May 2008 | Director and Secretary's Change of Particulars / rajesh chechani / 28/04/2008 / HouseName/Number was: , now: 5; Street was: 44 queenshead road, now: quantock court; Post Town was: birmingham, now: greenford; Region was: west midlands, now: middlesex; Post Code was: B21 0QG, now: UB6 0DR (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 17 soho road handsworth birmingham B21 9SN (1 page) |
8 May 2008 | Appointment Terminated Director hasu patel (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 April 2007 | Return made up to 15/04/07; full list of members (7 pages) |
24 April 2007 | Return made up to 15/04/07; full list of members (7 pages) |
24 July 2006 | Return made up to 15/04/06; full list of members (7 pages) |
24 July 2006 | Return made up to 15/04/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 17 soho road birmingham west midlands B21 9SN (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 17 soho road birmingham west midlands B21 9SN (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 21 soho road handsworth birmingham west midlands B21 9SN (1 page) |
30 March 2006 | New secretary appointed;new director appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed;new director appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
23 March 2006 | Company name changed chawla leisurewear LIMITED\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed chawla leisurewear LIMITED\certificate issued on 23/03/06 (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
19 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
15 April 2003 | Incorporation (15 pages) |