Weybridge
Surrey
KT13 9LZ
Secretary Name | Asha Kabra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | 39 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Satish Kabra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 459 Green Lane Haringey London N4 1HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Balakrishna Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (2 pages) |
21 April 2015 | Application to strike the company off the register (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 September 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
1 August 2014 | Restoration by order of the court (4 pages) |
1 August 2014 | Restoration by order of the court (4 pages) |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2013 | Application to strike the company off the register (2 pages) |
7 August 2013 | Application to strike the company off the register (2 pages) |
15 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 May 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Navneet Ghanshyamlal Kabra on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Navneet Ghanshyamlal Kabra on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Navneet Ghanshyamlal Kabra on 3 March 2010 (2 pages) |
4 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
11 May 2007 | Return made up to 23/02/07; full list of members (2 pages) |
11 May 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
9 May 2006 | Return made up to 23/02/06; full list of members (6 pages) |
9 May 2006 | Return made up to 23/02/06; full list of members (6 pages) |
26 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
26 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
5 April 2005 | Nc inc already adjusted 23/02/05 (1 page) |
5 April 2005 | Nc inc already adjusted 23/02/05 (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
30 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Ad 23/02/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Ad 23/02/05--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (9 pages) |
23 February 2005 | Incorporation (9 pages) |