Wembley
Middlesex
HA0 2DH
Secretary Name | Mr Surbir Singh Kapour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 September 2011) |
Role | Company Director |
Correspondence Address | 499 High Road Wembley Middlesex HA0 2DH |
Secretary Name | Ragbir Singh Chopra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hillary Road Southall Middlesex UB2 4PS |
Registered Address | 499 High Road Wembley Middlesex HA0 2DH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 May 2010 | Secretary's details changed for Surbir Singh Kapour on 1 January 2010 (1 page) |
13 May 2010 | Secretary's details changed for Surbir Singh Kapour on 1 January 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Jasbir Singh Kapoor on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Jasbir Singh Kapoor on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Director's details changed for Mr Jasbir Singh Kapoor on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Secretary's details changed for Surbir Singh Kapour on 1 January 2010 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
19 August 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 August 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 August 2009 | Secretary's change of particulars / surbir kapour / 01/01/2009 (1 page) |
18 August 2009 | Director's change of particulars / jasbir kapoor / 01/01/2009 (1 page) |
18 August 2009 | Secretary's Change of Particulars / surbir kapour / 01/01/2009 / HouseName/Number was: , now: 21; Street was: 32 wesley avenue, now: wraysbury close; Post Code was: TW3 4LU, now: TW4 5EA; Country was: , now: united kingdom (1 page) |
18 August 2009 | Director's Change of Particulars / jasbir kapoor / 01/01/2009 / Nationality was: afgan, now: british (1 page) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 July 2008 | Director's change of particulars / jasbir kapoor / 07/04/2008 (2 pages) |
22 July 2008 | Return made up to 13/02/08; full list of members (3 pages) |
22 July 2008 | Director's Change of Particulars / jasbir kapoor / 07/04/2008 / Nationality was: afgani, now: afgan; Title was: , now: mr; HouseName/Number was: , now: 190; Street was: 46 rectory road, now: ellerdine road; Post Code was: TW4 7QE, now: TW3 2PX; Occupation was: manager, now: co director (2 pages) |
22 July 2008 | Return made up to 13/02/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 June 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
14 June 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
28 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
28 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 55 the broadway southall middlesex UB1 1JY (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 55 the broadway southall middlesex UB1 1JY (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
9 October 2006 | Accounts made up to 28 February 2006 (4 pages) |
9 October 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
28 June 2006 | Company name changed metro music shop LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed metro music shop LIMITED\certificate issued on 28/06/06 (2 pages) |
5 May 2006 | Return made up to 13/02/06; full list of members (6 pages) |
5 May 2006 | Return made up to 13/02/06; full list of members
|
17 November 2005 | Accounts made up to 28 February 2005 (4 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
11 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
30 April 2004 | Secretary's particulars changed (1 page) |
30 April 2004 | Secretary's particulars changed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: no 3 biscoe close heston middx TW5 0UN (1 page) |
3 March 2004 | Company name changed ck enterprises (uk) LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed ck enterprises (uk) LIMITED\certificate issued on 03/03/04 (2 pages) |
13 February 2004 | Incorporation (17 pages) |
13 February 2004 | Incorporation (17 pages) |