Hanworth
Middlesex
TW13 6NF
Secretary Name | Mr Gaurave Sondhi |
---|---|
Status | Closed |
Appointed | 05 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 29 Swan Road Feltham Middlesex TW13 6NF |
Director Name | Mrs Angali Mann |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2018(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 September 2020) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
Director Name | Angali Maan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 35 Queens Way Feltham Middlesex TW13 7NS |
Secretary Name | Mr Virinder Kumar Sondhi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Secretary Name | Tripta Rani Sondhi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 29 Swan Road Hanworth Middlesex TW13 6NF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Co Assist Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 2 Watling Gate 297/303 Edgware Road Colindale London Middlesex NW9 6NB |
Website | anvprojects.co.uk |
---|
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Virinder Kumar Sondhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,204 |
Cash | £53,110 |
Current Liabilities | £75,602 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 August |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page) |
---|---|
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Termination of appointment of Tripta Sondhi as a secretary (1 page) |
5 March 2010 | Appointment of Mr Gaurave Sondhi as a secretary (1 page) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 March 2009 | Appointment terminated secretary virinder sondhi (1 page) |
20 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 May 2008 | Return made up to 16/02/08; change of members (8 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from first floor 4-10 college road harrow middlesex HA1 1BE (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: first floor 4- 10 college road harrow middlesex HA1 1BE (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | New director appointed (2 pages) |
11 April 2007 | Return made up to 16/02/07; full list of members (7 pages) |
16 November 2006 | New secretary appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Company name changed a & v sawdon ducting LIMITED\certificate issued on 13/09/06 (2 pages) |
16 February 2006 | Incorporation (9 pages) |