Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director Name | Mrs Diljit Kaur Grover |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 October 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
Secretary Name | Mr Charanjit Singh Grover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
Director Name | Mr Charanjit Singh Grover |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 29 October 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
Director Name | Mr Charanjit Singh Grover |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2005) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 12 St. Marys Avenue South Southall Middlesex UB2 4LS |
Secretary Name | Giurmeet Kaur Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 12 St Marys Avenue Southall Middlesex UB2 4LS |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Diljit Kaur Grover 50.00% Ordinary |
---|---|
1 at £1 | Paramjit Singh Grover 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
5 March 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
16 June 2010 | Secretary's details changed for Mr Charanjit Singh Grover on 1 March 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Charanjit Singh Grover on 1 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Diljit Kaur Grover on 1 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Charanjit Singh Grover on 1 March 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Charanjit Singh Grover on 1 March 2010 (1 page) |
16 June 2010 | Director's details changed for Paramjit Singh Grover on 1 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Diljit Kaur Grover on 1 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Paramjit Singh Grover on 1 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Paramjit Singh Grover on 1 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Mr Charanjit Singh Grover on 1 March 2010 (1 page) |
16 June 2010 | Director's details changed for Diljit Kaur Grover on 1 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Charanjit Singh Grover on 1 March 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 1ST floor windsor house 1270 london road london SW16 4DH (2 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 1ST floor windsor house 1270 london road london SW16 4DH (2 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from unit 6 hounslow business park, alice way hounslow TW3 3UD united kingdom (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from unit 6 hounslow business park, alice way hounslow TW3 3UD united kingdom (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from houslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from houslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD (1 page) |
3 July 2008 | Return made up to 17/03/08; no change of members (8 pages) |
3 July 2008 | Return made up to 17/03/08; no change of members (8 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Ad 01/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2005 | Ad 01/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 17/03/05; full list of members (7 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: hounslow business park unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: hounslow business park unit 1 first floor alice way 239 hanworth road hounslow middlesex TW3 3UD (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
17 March 2004 | Incorporation (13 pages) |