Kingston
Surrey
KT1 3NP
Director Name | Mr Jalinder Singh Ahuja |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 April 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Channel Close Hounslow TW5 0PJ |
Director Name | Mahender Singh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Beconsfield Southall Middlesex UB1 1DA |
Secretary Name | Amar Singh |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 157 Beaconsfield Road Southall Middlesex UB1 1DA |
Director Name | Amar Singh |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2010) |
Role | Manager |
Correspondence Address | 2 Crossway Hayes Middlesex UB3 3JG |
Registered Address | 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
99 at £1 | Mr Suraj Ratra 99.00% Ordinary |
---|---|
1 at £1 | Jalinder Singh Ahuja 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,854 |
Cash | £6,825 |
Current Liabilities | £205,252 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 October 2018 | Liquidators' statement of receipts and payments to 7 September 2018 (8 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (14 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (14 pages) |
4 May 2017 | Court order insolvency:re block transfer replacement of liq (3 pages) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Court order insolvency:re block transfer replacement of liq (3 pages) |
10 April 2017 | Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages) |
10 April 2017 | Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages) |
24 March 2017 | Appointment of a voluntary liquidator (1 page) |
24 March 2017 | Death of a liquidator (1 page) |
24 March 2017 | Appointment of a voluntary liquidator (1 page) |
24 March 2017 | Death of a liquidator (1 page) |
9 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages) |
1 October 2016 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT on 1 October 2016 (2 pages) |
1 October 2016 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT on 1 October 2016 (2 pages) |
27 September 2016 | Statement of affairs with form 4.19 (5 pages) |
27 September 2016 | Appointment of a voluntary liquidator (1 page) |
27 September 2016 | Statement of affairs with form 4.19 (5 pages) |
27 September 2016 | Appointment of a voluntary liquidator (1 page) |
27 September 2016 | Resolutions
|
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Director's details changed for Mr Jalinder Singh Ahuja on 1 January 2015 (2 pages) |
26 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Jalinder Singh Ahuja on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Jalinder Singh Ahuja on 1 January 2015 (2 pages) |
26 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 August 2013 | Director's details changed for Mr Jalinder Singh Ahuja on 9 August 2012 (2 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Jalinder Singh Ahuja on 9 August 2012 (2 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Jalinder Singh Ahuja on 9 August 2012 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
2 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Mr Jalinder Singh Ahuja on 15 January 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Jalinder Singh Ahuja on 15 January 2011 (2 pages) |
21 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
22 June 2010 | Appointment of Mr Jalinder Singh Ahuja as a director (2 pages) |
22 June 2010 | Termination of appointment of Amar Singh as a director (1 page) |
22 June 2010 | Termination of appointment of Amar Singh as a director (1 page) |
22 June 2010 | Appointment of Mr Jalinder Singh Ahuja as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 September 2009 | Director's change of particulars / amar singh / 01/06/2009 (1 page) |
24 September 2009 | Director's change of particulars / amar singh / 01/06/2009 (1 page) |
24 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / amar singh / 01/02/2008 (1 page) |
16 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / amar singh / 01/02/2008 (1 page) |
16 October 2008 | Return made up to 08/08/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from unit B11 charles house bridge road southall middlesex UB2 4BD (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from unit B11 charles house bridge road southall middlesex UB2 4BD (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
14 December 2006 | Return made up to 08/08/06; full list of members (2 pages) |
14 December 2006 | Return made up to 08/08/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 June 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
10 June 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
24 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page) |
22 August 2003 | Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 27/29 the broadway southall middlesex UB1 1JY (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 27/29 the broadway southall middlesex UB1 1JY (1 page) |
22 August 2003 | Ad 08/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2003 | Incorporation (12 pages) |
8 August 2003 | Incorporation (12 pages) |