Hounslow
Middlesex
TW3 4AE
Director Name | Kamlesh Asghar Loomba |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Kingsley Avenue Hounslow Middlesex TW3 4AE |
Secretary Name | Ms Anjna Loomba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Draper Close Isleworth Middlesex TW7 4SX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 83 Kingsley Avenue Hounslow Middlesex TW3 4AE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
2 at £1 | Mohinder Paul Loomba 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
---|---|
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
7 November 2008 | Return made up to 28/08/08; no change of members (7 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 November 2007 | Return made up to 28/08/07; no change of members (7 pages) |
18 January 2007 | Return made up to 28/08/06; full list of members
|
24 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
6 April 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: langley house park road east finchley london N2 8EX (1 page) |
28 January 2004 | Secretary's particulars changed (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New director appointed (3 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
28 August 2003 | Incorporation (18 pages) |