Langley
Slough
Berkshire
SL3 8NB
Secretary Name | Linda Lam |
---|---|
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Orchard Gate Greenford Middlesex UB6 0QP |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kuldip Singh Sandhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272,914 |
Cash | £281,305 |
Current Liabilities | £15,303 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 April 2017 | Registered office address changed from 94 Orchard Gate Greenford Middlesex UB6 0QP to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 April 2017 (2 pages) |
---|---|
19 April 2017 | Resolutions
|
19 April 2017 | Declaration of solvency (3 pages) |
19 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 September 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
8 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Kuldip Singh Sandhu on 16 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 July 2007 | Return made up to 16/01/07; full list of members (6 pages) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2006 | Incorporation (13 pages) |