Southall
Middlesex
UB2 4HG
Secretary Name | Lakhwinder Athwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dorset Avenue Southall Middlesex UB2 4HG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 26 Dorset Avenue Norwood Green Southall Middlesex UB2 4HG |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £185,245 |
Cash | £297,238 |
Current Liabilities | £111,993 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
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) |
9 February 2009 | Return made up to 09/09/08; full list of members (4 pages) |
9 February 2009 | Return made up to 09/09/08; full list of members (4 pages) |
3 February 2009 | Ad 31/03/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
3 February 2009 | Ad 31/03/08 gbp si 96@1=96 gbp ic 4/100 (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 February 2008 | Return made up to 09/09/07; full list of members (3 pages) |
7 February 2008 | Return made up to 09/09/07; full list of members (3 pages) |
29 January 2008 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 November 2006 | Return made up to 09/09/06; full list of members (6 pages) |
20 November 2006 | Return made up to 09/09/06; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
30 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
3 February 2005 | Ad 01/09/04--------- £ si 2@1 (2 pages) |
3 February 2005 | Ad 01/09/04--------- £ si 2@1 (2 pages) |
24 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
24 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: jaggi & company 38 kingsley avenue hounslow east middlesex TW3 4AQ (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: jaggi & company 38 kingsley avenue hounslow east middlesex TW3 4AQ (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 September 2003 | Incorporation (6 pages) |
9 September 2003 | Incorporation (6 pages) |