Isleworth
Middlesex
TW7 6EL
Director Name | Mr Ravinder Singh Lakhan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Caxton Road Southall Middlesex UB2 5LR |
Director Name | Mr Yiannakis Lefteris Panayiotis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 40 Petersfield Close London N18 1JJ |
Secretary Name | Fiona Teresa O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 9 years (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | 132 Bower Way Slough SL1 5JG |
Director Name | Mr Ameet Sharma |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Bower Way Slough Berkshire SL1 5JG |
Director Name | Ms Fiona Teresa O'Connor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Innovation House Unit B 292 Worton Road Isleworth Middlesex TW7 6EL |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Innovation House Unit B 292 Worton Road Isleworth Middlesex TW7 6EL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
2 at £1 | Ameet Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,712 |
Cash | £3,995 |
Current Liabilities | £108,936 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 15 September 2023 (overdue) |
27 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
20 June 2016 | Termination of appointment of Fiona Teresa O'connor as a secretary on 9 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Fiona Teresa O'connor as a secretary on 9 June 2016 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Compulsory strike-off action has been suspended (1 page) |
11 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Termination of appointment of Fiona O'connor as a director (1 page) |
20 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Termination of appointment of Fiona O'connor as a director (1 page) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Appointment of Mr Balvinder Kaeda as a director (2 pages) |
13 April 2012 | Appointment of Mr Balvinder Kaeda as a director (2 pages) |
12 April 2012 | Appointment of Balvinder Singh Kaeda as a director (3 pages) |
12 April 2012 | Appointment of Balvinder Singh Kaeda as a director (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
10 October 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (10 pages) |
16 December 2010 | Termination of appointment of Ameet Sharma as a director (1 page) |
16 December 2010 | Termination of appointment of Ameet Sharma as a director (1 page) |
15 December 2010 | Appointment of Ms Fiona Teresa O'connor as a director (2 pages) |
15 December 2010 | Appointment of Ms Fiona Teresa O'connor as a director (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Ameet Sharma on 6 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Ameet Sharma on 6 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Ameet Sharma on 6 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 December 2008 | Return made up to 06/07/08; full list of members (3 pages) |
24 December 2008 | Return made up to 06/07/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
30 November 2007 | Return made up to 06/07/07; full list of members (7 pages) |
30 November 2007 | Return made up to 06/07/07; full list of members (7 pages) |
5 November 2007 | Amended accounts made up to 31 July 2006 (4 pages) |
5 November 2007 | Amended accounts made up to 31 July 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
2 October 2006 | Return made up to 06/07/06; full list of members (6 pages) |
2 October 2006 | Return made up to 06/07/06; full list of members (6 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 2 caxton road southall middlesex UB2 5LR (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 2 caxton road southall middlesex UB2 5LR (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
6 July 2005 | Incorporation (12 pages) |
6 July 2005 | Incorporation (12 pages) |