Offley Place
Isleworth
Middlesex
TW7 4SX
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Priya Gadher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Draper Close Offley Place Isleworth Middlesex TW7 4SX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ameet Dinesh Gadher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131,108 |
Cash | £346 |
Current Liabilities | £188,727 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2015 | Final Gazette dissolved following liquidation (1 page) |
17 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (9 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 3 May 2013 (9 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 3 May 2013 (9 pages) |
19 November 2012 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages) |
19 October 2012 | Registered office address changed from C/O Libertas Profex House 25/27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages) |
16 May 2012 | Statement of affairs with form 4.19 (7 pages) |
16 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Resolutions
|
1 May 2012 | Registered office address changed from 7 Odeon Parade 468 London Road Isleworth Middlesex TW7 4DE on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 7 Odeon Parade 468 London Road Isleworth Middlesex TW7 4DE on 1 May 2012 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
31 August 2011 | Amended accounts made up to 31 January 2009 (7 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Termination of appointment of Priya Gadher as a secretary (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Ameet Dinesh Gadher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Ameet Dinesh Gadher on 1 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
4 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
27 January 2005 | Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Incorporation (17 pages) |