Hanwell
London
W7 2AN
Secretary Name | Mr Naib Singh Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Boston Gardens Hanwell London W7 2AN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 15 Boston Gardens Hanwell London W7 2AN |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Harnek Singh Sidhu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,299 |
Cash | £1,824 |
Current Liabilities | £638,052 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
7 September 2015 | Bona Vacantia disclaimer (1 page) |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 September 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Director's details changed for Harnek Singh Sidhu on 27 April 2012 (2 pages) |
14 September 2012 | Director's details changed for Harnek Singh Sidhu on 27 April 2012 (2 pages) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 March 2012 | Annual return made up to 8 March 2011 (14 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2012 | Restoration by order of the court (2 pages) |
26 March 2012 | Annual return made up to 8 March 2011 (14 pages) |
26 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2012 | Annual return made up to 8 March 2011 (14 pages) |
26 March 2012 | Restoration by order of the court (2 pages) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Harnek Singh Sidhu on 2 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Harnek Singh Sidhu on 2 October 2009 (2 pages) |
26 March 2010 | Termination of appointment of Naib Sidhu as a secretary (1 page) |
26 March 2010 | Director's details changed for Harnek Singh Sidhu on 2 October 2009 (2 pages) |
26 March 2010 | Termination of appointment of Naib Sidhu as a secretary (1 page) |
25 March 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (3 pages) |
25 March 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (3 pages) |
25 March 2010 | Annual return made up to 8 March 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
30 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 104 uxbridge road hanwell london W7 3SU (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 104 uxbridge road hanwell london W7 3SU (1 page) |
6 December 2007 | Return made up to 08/03/07; full list of members
|
6 December 2007 | Return made up to 08/03/07; full list of members
|
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 278A abbeydale road wembley middlesex HA0 1TW (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 278A abbeydale road wembley middlesex HA0 1TW (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
8 March 2006 | Incorporation (9 pages) |
8 March 2006 | Incorporation (9 pages) |