Osterley
Isleworth
Middlesex
TW7 4NA
Secretary Name | Narinder Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(4 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 30 June 2015) |
Role | IT Consultant |
Correspondence Address | 38 St. Marys Crescent Osterley Isleworth Middlesex TW7 4NA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 38 St. Marys Crescent, Osterley Isleworth Middlesex TW7 4NA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
1 at £1 | Geetanjli Kumar 50.00% Ordinary |
---|---|
1 at £1 | Narinder Kumar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,225 |
Cash | £163,845 |
Current Liabilities | £90,606 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 December 2013 | Voluntary strike-off action has been suspended (1 page) |
13 December 2013 | Voluntary strike-off action has been suspended (1 page) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 March 2010 | Director's details changed for Geetanjli Kumar on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Geetanjli Kumar on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Geetanjli Kumar on 3 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
31 January 2008 | Return made up to 04/02/07; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 04/02/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Location of debenture register (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 38 st. Marys crescent, osterley isleworth middlesex TW7 4NA (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 38 st. Marys crescent, osterley isleworth middlesex TW7 4NA (1 page) |
4 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Return made up to 04/02/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 04/02/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 112 hogarth gardens hounslow middlesex TW5 0QT (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 112 hogarth gardens hounslow middlesex TW5 0QT (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Incorporation (12 pages) |
4 February 2005 | Incorporation (12 pages) |