Denham Green Lane Denham
Uxbridge
Middlesex
UB9 5LG
Secretary Name | Mr Kunwar Deep Singh Ahuja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(3 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House Denham Green Lane Denham Uxbridge Middlesex UB9 5LG |
Director Name | Mr Harmeet Singh Ahuja |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House Denham Green Lane Denham Uxbridge UB9 5LG |
Director Name | TLT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Registered Address | Flat 7, 65 Westbourne Terrace Westbourne Terrace London W2 3UY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Kunwar Ahuja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,903 |
Cash | £31,526 |
Current Liabilities | £36,366 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2023 | Application to strike the company off the register (1 page) |
24 February 2023 | Accounts for a dormant company made up to 31 May 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
30 May 2022 | Registered office address changed from Saffron House Denham Green Lane Denham Uxbridge UB9 5LG to Flat 7, 65 Westbourne Terrace Westbourne Terrace London W2 3UY on 30 May 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 31 May 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 May 2020 (10 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
9 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
9 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Amended micro company accounts made up to 31 May 2018 (6 pages) |
5 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 May 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
8 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
29 February 2012 | Amended accounts made up to 31 May 2010 (11 pages) |
29 February 2012 | Amended accounts made up to 31 May 2010 (11 pages) |
10 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
20 June 2011 | Termination of appointment of Harmeet Ahuja as a director (1 page) |
20 June 2011 | Termination of appointment of Harmeet Ahuja as a director (1 page) |
20 June 2011 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (10 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (10 pages) |
30 October 2010 | Termination of appointment of Harmeet Ahuja as a director (1 page) |
30 October 2010 | Termination of appointment of Harmeet Ahuja as a director (1 page) |
21 June 2010 | Director's details changed for Mr Harmeet Singh Ahuja on 26 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Harmeet Singh Ahuja on 26 May 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Kunwar Deep Singh Ahuja on 26 May 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Kunwar Deep Singh Ahuja on 26 May 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 May 2009 (10 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 May 2009 (10 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Change of name notice (2 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
14 September 2005 | Company name changed acraman (393) LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed acraman (393) LIMITED\certificate issued on 14/09/05 (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: one redcliff street bristol BS99 7JZ (1 page) |
7 September 2005 | Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: one redcliff street bristol BS99 7JZ (1 page) |
26 May 2005 | Incorporation (20 pages) |
26 May 2005 | Incorporation (20 pages) |