Neasden Lane
London
NW10 1QB
Secretary Name | Jasu Ben Panchani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 14 September 2021) |
Role | Secretary |
Correspondence Address | Pmg The Grange Neasden Lane London NW10 1QB |
Director Name | Mr Imran Ahmed |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Tudor Court South Wembley Middlesex HA9 6SE |
Secretary Name | Mr Sanjay Panchani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Vivian Avenue Wembley Middlesex HA9 6RQ |
Secretary Name | Mr Vinod Bhudia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clifton Avenue Wembley Middlesex HA9 6BW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.surge-its.com |
---|
Registered Address | 166 College Road Harrow On The Hill HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Sanjay Panchani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,621 |
Cash | £5,794 |
Current Liabilities | £13,214 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2021 | Application to strike the company off the register (1 page) |
10 November 2020 | Secretary's details changed for Jasu Ben Panchani on 10 November 2020 (1 page) |
10 November 2020 | Director's details changed for Mr Sanjay Panchani on 10 November 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow on the Hill HA1 1BH on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow on the Hill HA1 1BH on 28 April 2017 (1 page) |
28 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 July 2013 | Registered office address changed from Cameron & Associates Chartered Accountants 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Cameron & Associates Chartered Accountants 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 September 2008 | Appointment terminated secretary vinod bhudia (1 page) |
2 September 2008 | Secretary appointed jasu ben panchani (1 page) |
2 September 2008 | Secretary appointed jasu ben panchani (1 page) |
2 September 2008 | Appointment terminated secretary vinod bhudia (1 page) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
5 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
5 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
30 July 2007 | Return made up to 23/07/07; no change of members (6 pages) |
30 July 2007 | Return made up to 23/07/07; no change of members (6 pages) |
20 September 2006 | Return made up to 23/07/06; full list of members (6 pages) |
20 September 2006 | Return made up to 23/07/06; full list of members (6 pages) |
19 September 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
19 September 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Return made up to 23/07/05; full list of members
|
11 October 2005 | Return made up to 23/07/05; full list of members
|
11 October 2005 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (7 pages) |
23 July 2004 | Incorporation (7 pages) |