Wembley
Middlesex
HA0 4UT
Director Name | Mrs Pratiba Sharma |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 March 2015) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 180 Chaplin Road Wembley Middlesex HA0 4UT |
Director Name | Mrs Pratiba Sharma |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Chaplin Road Wembley Middlesex HA0 4UT |
Secretary Name | Mr Kamal Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kenton Avenue Southall Middlesex UB1 3QG |
Director Name | Mr Navdeep Sharma |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Chaplin Road Wembley Middlesex HA0 4UT |
Registered Address | 180 Chaplin Road Wembley HA0 4UT |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Sudbury |
Built Up Area | Greater London |
2 at 1 | Ms Pratiba Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£769 |
Cash | £935 |
Current Liabilities | £29,720 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Completion of winding up (1 page) |
17 December 2014 | Completion of winding up (1 page) |
13 November 2012 | Order of court to wind up (2 pages) |
13 November 2012 | Order of court to wind up (2 pages) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Secretary's details changed for Pratiba Sharma on 1 January 2010 (1 page) |
9 June 2010 | Secretary's details changed for Pratiba Sharma on 1 January 2010 (1 page) |
9 June 2010 | Secretary's details changed for Pratiba Sharma on 1 January 2010 (1 page) |
9 June 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 July 2009 | Return made up to 23/01/09; no change of members (4 pages) |
31 July 2009 | Return made up to 23/01/09; no change of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 January 2009 | Return made up to 23/01/08; full list of members (3 pages) |
6 January 2009 | Return made up to 23/01/08; full list of members (3 pages) |
6 January 2009 | Appointment terminated director navdeep sharma (1 page) |
6 January 2009 | Appointment terminated director navdeep sharma (1 page) |
6 January 2009 | Director appointed mrs pratiba sharma (1 page) |
6 January 2009 | Director appointed mrs pratiba sharma (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
22 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2005 | Return made up to 23/01/05; full list of members (6 pages) |
16 May 2005 | Return made up to 23/01/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
23 January 2004 | Incorporation (14 pages) |
23 January 2004 | Incorporation (14 pages) |