Feltham
Middlesex
TW13 6QP
Director Name | Mr Narinder Singh Birdi |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cross Road Feltham Middlesex TW13 6QP |
Director Name | Mr Balwinder Singh Birdi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 70 Keats Way West Drayton Middlesex UB7 9DU |
Director Name | Mr Sarit Jayantilal Morzaria |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Fairacres Ruislip Middlesex HA4 8AN |
Secretary Name | Aruna Morzaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 355e Capthorne Court Harrow Middlesex HA2 9EB |
Registered Address | 7 Sutton Hall Road Hounslow TW5 0PX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
29 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
13 July 2011 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 13 July 2011 (1 page) |
13 July 2011 | Termination of appointment of Balwinder Birdi as a director (1 page) |
13 July 2011 | Termination of appointment of Balwinder Birdi as a director (1 page) |
13 July 2011 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 13 July 2011 (1 page) |
29 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 August 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Narinder Singh Birdi on 13 February 2010 (2 pages) |
2 August 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Narinder Singh Birdi on 13 February 2010 (2 pages) |
1 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 August 2009 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 August 2009 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 April 2009 | Director appointed mr narinder singh birdi (1 page) |
8 April 2009 | Secretary's change of particulars / narinder birdi / 14/02/2008 (1 page) |
8 April 2009 | Secretary's Change of Particulars / narinder birdi / 14/02/2008 / HouseName/Number was: , now: 3; Street was: 70 keats way, now: cross road; Post Town was: west drayton, now: feltham; Post Code was: UB7 9DU, now: TW13 6QP; Country was: , now: united kingdom (1 page) |
8 April 2009 | Director appointed mr narinder singh birdi (1 page) |
8 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from the old garage 4 fairacres ruislip middlesex HA4 8AN (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from the old garage 4 fairacres ruislip middlesex HA4 8AN (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
8 December 2008 | Return made up to 13/02/08; full list of members (3 pages) |
8 December 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 March 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
19 March 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
7 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
13 February 2006 | Incorporation (21 pages) |
13 February 2006 | Incorporation (21 pages) |