Southall
Middlesex
UB2 4HG
Director Name | Lakhwinder Athwal |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dorset Avenue Southall Middlesex UB2 4HG |
Director Name | Mr Amanjit Athwal |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 April 2008) |
Role | Managing Director |
Correspondence Address | 26 Dorset Avenue Southall Middlesex UB2 4HG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 26 Dorset Avenue Southall Middlesex UB2 4HG |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
17 January 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
28 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Lakhwinder Athwal on 13 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Lakhwinder Athwal on 13 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 August 2008 | Return made up to 13/04/08; no change of members (6 pages) |
26 August 2008 | Return made up to 13/04/08; no change of members (6 pages) |
17 April 2008 | Appointment terminated director amanjit athwal (1 page) |
17 April 2008 | Appointment Terminated Director amanjit athwal (1 page) |
17 April 2008 | Director appointed lakhwinder kaur athwal (2 pages) |
17 April 2008 | Director appointed lakhwinder kaur athwal (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 July 2007 | Return made up to 13/04/07; no change of members (6 pages) |
30 July 2007 | Return made up to 13/04/07; no change of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: jaggi & company 38 kingsley avenue hounslow east middlesex TW3 4AQ (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: jaggi & company 38 kingsley avenue hounslow east middlesex TW3 4AQ (1 page) |
18 May 2004 | New director appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Incorporation (6 pages) |
13 April 2004 | Incorporation (6 pages) |