Ealing
London
W5 3QA
Director Name | Maninder Nijher |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 February 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tring Avenue Ealing London W5 3QA |
Secretary Name | Maninder Nijher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 February 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tring Avenue Ealing London W5 3QA |
Director Name | Garbetts Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | Arnold House 2 New Road Brading Sandown Isle Of Wight PO36 0DT |
Secretary Name | Garbetts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | Arnold House 2 New Road Brading Sandown Isle Of Wight PO36 0DT |
Registered Address | 1 Tring Avenue London W5 3QA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
50 at £10 | Maninder Nijher 50.00% Ordinary |
---|---|
50 at £10 | Simon Murfin 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Application to strike the company off the register (3 pages) |
26 October 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Maninder Nijher on 2 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Maninder Nijher on 2 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Simon Murfin on 2 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Simon Murfin on 2 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Maninder Nijher on 2 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Simon Murfin on 2 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 March 2009 | Director and secretary's change of particulars / maninder nijher / 21/06/2008 (1 page) |
27 March 2009 | Director and Secretary's Change of Particulars / maninder nijher / 21/06/2008 / HouseName/Number was: , now: 1; Street was: 39 mervyn road, now: tring avenue; Post Code was: W13 9UW, now: W5 3QA (1 page) |
27 March 2009 | Director's Change of Particulars / simon murfin / 21/06/2008 / HouseName/Number was: , now: 1; Street was: 39 mervyn road, now: tring avenue; Post Code was: W13 9UW, now: W5 3QA (1 page) |
27 March 2009 | Director's change of particulars / simon murfin / 21/06/2008 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 39 mervyn road ealing london W13 9UW (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 39 mervyn road ealing london W13 9UW (1 page) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Company name changed vectis 420 LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed vectis 420 LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | New director appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Ad 19/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
19 October 2006 | Ad 19/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT (1 page) |
2 March 2006 | Incorporation (13 pages) |