Chiswick
London
W4 5BJ
Secretary Name | Jennifer Mary Yanez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Church Path London W4 5BJ |
Director Name | Shamsuzzaman Khan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 35 Lulworth Drive Pinner Middlesex HA5 1NF |
Telephone | 07 951234522 |
---|---|
Telephone region | Mobile |
Registered Address | 7 Ranelagh Drive Edgware Middlesex HA8 8HJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Chandra Contractor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,406 |
Current Liabilities | £46,010 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 June 2016 | Registered office address changed from C/O Spearmans 29-45 High Street Edgware Middlesex HA8 7UU to C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 21 June 2016 (1 page) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Registered office address changed from C/O C/O Spearmans Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Registered office address changed from Apartment 6 Troubridge Court Marlborough Road Chiswick London W4 4EW on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Apartment 6 Troubridge Court Marlborough Road Chiswick London W4 4EW on 2 November 2010 (1 page) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Chandra Contractor on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Chandra Contractor on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 50 church path chiswick london W4 5BJ (1 page) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
29 November 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
17 February 2005 | Director resigned (1 page) |
9 February 2005 | Incorporation (13 pages) |