4-10 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Manmeet Singh Jabble |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane, Wexham Slough SL3 6LL |
Director Name | Mr Rashpal Singh Jabble |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 November 2015) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Wexham Slough Buckinghamshire SL3 6LL |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 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 | 12 May 2006(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2010) |
Correspondence Address | 2 Watling Gate 297/303 Edgware Road Colindale London Middlesex NW9 6NB |
Registered Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rashpal Jabble 50.00% Ordinary |
---|---|
1 at £1 | Sheetal Kaur Jabble 50.00% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 February 2017 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
---|---|
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Sheetal Kaur Jabble as a director on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Rashpal Singh Jabble as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Mrs Sheetal Kaur Jabble as a director on 2 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Rashpal Singh Jabble as a director on 2 November 2015 (1 page) |
6 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 November 2013 | Termination of appointment of Manmeet Jabble as a director (1 page) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
29 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 2 watling gate 297/303 edgware road, london NW9 6NB (1 page) |
18 August 2007 | Return made up to 06/04/07; full list of members (7 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
6 April 2006 | Incorporation (9 pages) |