Norwood Green
Southall
Middlesex
UB2 5TD
Secretary Name | Mr Zivio Joaquim Mascarenhas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Mandeville Road Northolt UB5 5HF |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 | 13 December 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 19 Barnes Avenue Norwood Green Southall Middlesex UB2 5TD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
20 at £1 | Shikha Jani 50.00% Ordinary B |
---|---|
10 at £1 | Vikas Puri 25.00% Ordinary B |
5 at £1 | Shruti Goel 12.50% Ordinary |
5 at £1 | Vikas Puri 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,379 |
Cash | £2,678 |
Current Liabilities | £4,549 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-04-17
|
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Vikas Puri on 13 December 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 May 2008 | Return made up to 13/12/07; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Return made up to 13/12/06; full list of members (3 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 19 barnes avenue norwood green london UB2 5TD (2 pages) |
3 February 2006 | New director appointed (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
13 December 2005 | Incorporation (12 pages) |