Ashford
Middlesex
TW15 1RB
Secretary Name | Renu Rani Bakshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 413 Staines Road West Ashford Surrey TW15 1RB |
Director Name | Samuel Abrahams |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 14 Indells Hatfield Hertfordshire AL10 9JA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 5, Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
1 at 1 | Pardeep Bakshi 50.00% Ordinary |
---|---|
1 at 1 | Renu Rani Bakshi 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,367,802 |
Gross Profit | -£74,020 |
Net Worth | £683 |
Cash | £208,993 |
Current Liabilities | £1,217,083 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Pardeep Bakshi on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Director's details changed for Pardeep Bakshi on 19 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from Unit 12 Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from Unit 12 Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from Unit 12 Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 2 January 2010 (1 page) |
23 July 2009 | Full accounts made up to 31 March 2008 (16 pages) |
23 July 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 February 2009 | Return made up to 24/10/08; full list of members (3 pages) |
28 February 2009 | Return made up to 24/10/08; full list of members (3 pages) |
8 May 2008 | Appointment Terminated Director samuel abrahams (1 page) |
8 May 2008 | Appointment terminated director samuel abrahams (1 page) |
25 March 2008 | Appointment Terminated Secretary renu bakshi (1 page) |
25 March 2008 | Appointment terminated secretary renu bakshi (1 page) |
25 March 2008 | Director appointed samuel abrahams (1 page) |
25 March 2008 | Director appointed samuel abrahams (1 page) |
4 March 2008 | Full accounts made up to 31 March 2007 (16 pages) |
4 March 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 January 2008 | Return made up to 24/10/07; full list of members (6 pages) |
25 January 2008 | Return made up to 24/10/07; full list of members (6 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: unit 5 hounslow business park alice way hounslow middlesex TW3 3UD (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: unit 5 hounslow business park alice way hounslow middlesex TW3 3UD (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 January 2007 | Return made up to 24/10/06; full list of members (6 pages) |
9 January 2007 | Return made up to 24/10/06; full list of members (6 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
5 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
24 May 2004 | Ad 07/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 May 2004 | Ad 07/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
15 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 413 staines road west ashford middlesex TW15 1RB (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 413 staines road west ashford middlesex TW15 1RB (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
24 October 2003 | Incorporation (12 pages) |