Hillingdon Village
Uxbridge
Middlesex
UB10 0JP
Secretary Name | Kuldeep Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 11 The Fairway Hillingdon Village Uxbridge Middlesex UB10 0JP |
Director Name | Mrs Kuldeep Gill |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Fairway Uxbridge Middlesex UB10 0JP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Telephone | 020 85735424 |
---|---|
Telephone region | London |
Registered Address | Rear Of 65 Coldharbour Lane East Avenue Hayes Middlesex UB3 3EE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
1 at £1 | Gill Sundeep 50.00% Ordinary B |
---|---|
1 at £1 | Sundeep Gill 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£868 |
Cash | £167 |
Current Liabilities | £68,849 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 31 October 2022 (overdue) |
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2022 | Application to strike the company off the register (1 page) |
9 April 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 December 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
18 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
9 October 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 May 2012 | Registered office address changed from 11 the Fairway Hillingdon Village Uxbridge Middlesex UB10 0JP on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 11 the Fairway Hillingdon Village Uxbridge Middlesex UB10 0JP on 18 May 2012 (1 page) |
8 March 2012 | Appointment of Mrs Kuldeep Gill as a director (2 pages) |
8 March 2012 | Appointment of Mrs Kuldeep Gill as a director (2 pages) |
30 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sundeep Gill on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sundeep Gill on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sundeep Gill on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 October 2008 (4 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 October 2007 (4 pages) |
28 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
28 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
12 February 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
29 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
29 January 2007 | Return made up to 17/10/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
27 January 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
19 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
31 March 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
31 March 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Incorporation (12 pages) |
17 October 2003 | Incorporation (12 pages) |