Southall
Middlesex
UB2 5LJ
Director Name | Sakhdeep Kaur Ubhi |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 64 Tollgate Drive Hayes Middlesex UB4 0NW |
Director Name | Sukhdeep Kaur Ubhi |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 February 2012) |
Role | Teacher |
Correspondence Address | 64 Tollgate Drive Hayes Middlesex UB4 0NW |
Secretary Name | Ranbir Singh Ubhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 12 November 2012) |
Role | Freight Forwarder |
Correspondence Address | 64 Tollgate Drive Hayes Middlesex UB4 0NW |
Director Name | Mr Rajput Rajesh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Brent Park Industrial Estate Southall Middlesex UB2 5LJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 167 Brent Park Industrial Estate Southall Middlesex UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
2 at £1 | Sukhdeep Kaur Ubhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £3,912 |
Current Liabilities | £34,113 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Appointment of Mr Abdul Razzaq Mohammed as a director (2 pages) |
12 November 2012 | Termination of appointment of Rajput Rajesh as a director (1 page) |
12 November 2012 | Termination of appointment of Rajput Rajesh as a director on 12 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Ranbir Ubhi as a secretary (1 page) |
12 November 2012 | Appointment of Mr Abdul Razzaq Mohammed as a director on 12 November 2012 (2 pages) |
12 November 2012 | Termination of appointment of Ranbir Singh Ubhi as a secretary on 12 November 2012 (1 page) |
23 October 2012 | Registered office address changed from 64 Tollgate Drive Hayes UB4 0NW on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 64 Tollgate Drive Hayes UB4 0NW on 23 October 2012 (1 page) |
9 March 2012 | Appointment of Mr Rajput Rajesh as a director (2 pages) |
9 March 2012 | Appointment of Mr Rajput Rajesh as a director on 29 February 2012 (2 pages) |
8 March 2012 | Termination of appointment of Sukhdeep Ubhi as a director (1 page) |
8 March 2012 | Termination of appointment of Sukhdeep Kaur Ubhi as a director on 29 February 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Appointment terminated director sakhdeep ubhi (1 page) |
25 February 2009 | Appointment Terminated Director sakhdeep ubhi (1 page) |
25 February 2009 | Return made up to 12/10/07; full list of members (3 pages) |
25 February 2009 | Return made up to 12/10/07; full list of members (3 pages) |
25 February 2009 | Return made up to 12/10/08; full list of members (3 pages) |
25 February 2009 | Return made up to 12/10/08; full list of members (3 pages) |
7 October 2008 | Compulsory strike-off action has been suspended (1 page) |
7 October 2008 | Compulsory strike-off action has been suspended (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2007 | Return made up to 12/10/06; full list of members (7 pages) |
14 March 2007 | Return made up to 12/10/06; full list of members (7 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
12 October 2005 | Incorporation (13 pages) |
12 October 2005 | Incorporation (13 pages) |