Hounslow
Middlesex
TW3 4JE
Secretary Name | Sylvia Chhetri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tiverton Road Hounslow Middlesex TW3 4JE |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1 Forum House Empire Way Wembley HA9 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Vimal Kumar Chhetri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,629 |
Gross Profit | £99,637 |
Net Worth | -£11,658 |
Cash | £400 |
Current Liabilities | £42,573 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
26 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (13 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
26 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
17 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (12 pages) |
18 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
18 March 2009 | Return made up to 20/02/09; no change of members (4 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
19 August 2008 | Return made up to 20/02/08; no change of members (6 pages) |
3 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
27 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
21 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
20 February 2004 | Incorporation (11 pages) |