Harrow
Middlesex
HA2 6EP
Secretary Name | Mr Harmohan Singh Puri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 12 South Way Harrow Middlesex HA2 6EP |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 392 London Road Mitcham Surrey CR4 4EA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,777 |
Cash | £19,429 |
Current Liabilities | £6,240 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from Justin Plaza 341 London Road Mitcham Surrey CR4 4BE on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Justin Plaza 341 London Road Mitcham Surrey CR4 4BE on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Secretary's Change of Particulars / harmohan puri / 01/07/2007 / Nationality was: indian, now: british; Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 40 cunningham park, now: south way; Post Code was: HA1 4QL, now: HA2 6EP; Country was: , now: united kingdom (2 pages) |
22 April 2008 | Secretary's change of particulars / harmohan puri / 01/07/2007 (2 pages) |
22 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / parminder puri / 01/07/2007 (2 pages) |
22 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
22 April 2008 | Director's Change of Particulars / parminder puri / 01/07/2007 / Title was: , now: mrs; Middle Name/s was: kaur, now: ; HouseName/Number was: , now: 12; Street was: 40 cunningham park, now: south way; Post Code was: HA1 4QL, now: HA2 6EP; Country was: , now: united kingdom (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: justin plaza 341 london road mitcham surrey CR4 4BE (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: justin plaza 341 london road mitcham surrey CR4 4BE (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 84-88 first floor pinner road harrow middlesex HA1 4HZ (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 84-88 first floor pinner road harrow middlesex HA1 4HZ (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
6 March 2006 | Incorporation (18 pages) |
6 March 2006 | Incorporation (18 pages) |