Hayes
Middlesex
UB4 9SR
Secretary Name | Uzma Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Airdire Close Hayes Middlesex UB4 9SR |
Secretary Name | Pankaj Bansal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 111 Church Road Hayes Middlesex UB3 2LE |
Registered Address | 5a High Street Southall Middlesex UB1 3HA |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Dormers Wells |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,391 |
Gross Profit | £7,391 |
Net Worth | £917 |
Cash | £700 |
Current Liabilities | £7,984 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Return made up to 26/10/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 1ST floor access house 1 nestles avenue hayes middx UB3 4UZ (1 page) |
3 September 2008 | Appointment terminated secretary pankaj bansal (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
23 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
1 October 2007 | New secretary appointed (1 page) |
28 July 2007 | Secretary resigned (1 page) |
9 June 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Return made up to 26/10/06; full list of members
|