Hayes
Middlesex
UB4 0DU
Secretary Name | Harminder Kaur Chahal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Dairy Business |
Correspondence Address | 109 Bedford Avenue Hayes Middlesex UB4 0DU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 109 Bedford Avenue Hayes Middlesex UB4 0DU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £644,636 |
Gross Profit | £97,164 |
Net Worth | £4,804 |
Current Liabilities | £96,666 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 109 bedford avenue hayes middlesex UB4 0DU united kingdom (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 84A high street southall middlesex UB1 3DB (1 page) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
17 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
30 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 September 2005 | Return made up to 04/07/05; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
15 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | Registered office changed on 24/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 August 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |