Southall
Middlesex
UB2 5AU
Director Name | Mr Billa Dhand |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hartington Road Southall Middlesex UB2 5AU |
Director Name | Karuna Dhand |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hartington Road Southall Middlesex UB2 5AU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 27 Hartington Road Southall UB2 5AU |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Billa Dhand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,069 |
Cash | £5,101 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to 27 Hartington Road Southall UB2 5AU on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to 27 Hartington Road Southall UB2 5AU on 5 July 2017 (1 page) |
14 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 March 2013 | Appointment of Mr Billa Dhand as a director (2 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Termination of appointment of Karuna Dhand as a director (1 page) |
1 March 2013 | Termination of appointment of Karuna Dhand as a director (1 page) |
1 March 2013 | Appointment of Mr Billa Dhand as a director (2 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from York House Suite 7B17C 347-353a Station Road Harrow Middlesex HA1 1LN on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from York House Suite 7B17C 347-353a Station Road Harrow Middlesex HA1 1LN on 13 September 2010 (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Karuna Dhand on 7 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Karuna Dhand on 7 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Karuna Dhand on 7 February 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
9 October 2008 | Capitals not rolled up (2 pages) |
9 October 2008 | Capitals not rolled up (2 pages) |
18 July 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
21 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
21 April 2007 | Return made up to 07/02/07; full list of members (6 pages) |
21 April 2007 | Return made up to 07/02/07; full list of members (6 pages) |
2 April 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page) |
27 May 2005 | New director appointed (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
7 February 2005 | Incorporation (13 pages) |
7 February 2005 | Incorporation (13 pages) |