Southall
Middlesex
UB2 5RU
Director Name | Mr Gurmail Singh Banwait |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devereux Court Strand London WC2R 3JL |
Director Name | Gurmail Singh Banwait |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 2006) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kingsbridge Road Norwood Green Southall Middlesex UB2 5RU |
Secretary Name | Mr Francis Leong Hock Lee |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Ainsdale Road London W5 1JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 | 07 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Gurmail Singh Banwait 50.00% Ordinary |
---|---|
50 at £1 | Gurmeth Kaur Banwait 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £904,366 |
Gross Profit | £284,820 |
Net Worth | £4,658 |
Cash | £70,873 |
Current Liabilities | £125,509 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
10 September 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 25 September 2013 (6 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 25 September 2013 (6 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 25 September 2013 (6 pages) |
1 October 2012 | Statement of affairs with form 4.19 (5 pages) |
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
1 October 2012 | Statement of affairs with form 4.19 (5 pages) |
19 September 2012 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 19 September 2012 (2 pages) |
1 May 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
1 May 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
26 April 2012 | Appointment of Mr Gurmail Singh Banwait as a director on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Mr Gurmail Singh Banwait as a director on 26 April 2012 (2 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
10 October 2011 | Registered office address changed from 70 Kingsbridge Road Southall Middlesex UB2 5RU United Kingdom on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 70 Kingsbridge Road Southall Middlesex UB2 5RU United Kingdom on 10 October 2011 (2 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 December 2010 | Director's details changed for Gurmeth Kaur Banwait on 1 October 2009 (2 pages) |
21 December 2010 | Director's details changed for Gurmeth Kaur Banwait on 1 October 2009 (2 pages) |
21 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Gurmeth Kaur Banwait on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (2 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Return made up to 07/09/08; full list of members (3 pages) |
26 March 2009 | Return made up to 07/09/08; full list of members (3 pages) |
25 March 2009 | Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2009 | Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 62 ainsdale road london W5 1JX (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom (1 page) |
6 October 2008 | Appointment terminated secretary francis lee (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 62 ainsdale road london W5 1JX (1 page) |
6 October 2008 | Appointment terminated secretary francis lee (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 70 kingsbridge road southall middlesex UB2 5RU united kingdom (1 page) |
6 October 2008 | Return made up to 07/09/07; full list of members (3 pages) |
6 October 2008 | Return made up to 07/09/07; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 62 ainsdale road ealing london W5 1JX (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 62 ainsdale road ealing london W5 1JX (1 page) |
11 January 2007 | Return made up to 07/09/06; full list of members (2 pages) |
11 January 2007 | Return made up to 07/09/06; full list of members (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 7 royal parade dawes road london SW6 7RE (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 7 royal parade dawes road london SW6 7RE (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
19 October 2005 | Company name changed 5 stars builder LTD\certificate issued on 19/10/05 (3 pages) |
19 October 2005 | Company name changed 5 stars builder LTD\certificate issued on 19/10/05 (3 pages) |
7 September 2005 | Incorporation (9 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Incorporation (9 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |