Datchet
Slough
Berkshire
SL3 9DD
Secretary Name | Jaswinder Dhaliwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Beaulieu Close Datchet Slough Berkshire SL3 9DD |
Director Name | Jaswinder Dhaliwal |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 06 January 2018) |
Role | Computer Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 71 Beaulieu Close Datchet Slough Berkshire SL3 9DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Gurpreet Dhaliwal 50.00% Ordinary |
---|---|
500 at £1 | Jaswinder Dhaliwal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449,753 |
Cash | £469,939 |
Current Liabilities | £36,007 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 October 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (10 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (10 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Resolutions
|
30 March 2016 | Registered office address changed from Laxmi House, 2-B Draycott Avenue Kenton Middlesex Ha3 Obu to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Laxmi House, 2-B Draycott Avenue Kenton Middlesex Ha3 Obu to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 30 March 2016 (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Gurpreet Dhaliwal on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Jaswinder Dhaliwal on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Jaswinder Dhaliwal on 27 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Gurpreet Dhaliwal on 27 April 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 June 2008 | Director's change of particulars / gurpreet dhaliwal / 20/02/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / jaswinder dhaliwal / 20/02/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / jaswinder dhaliwal / 20/02/2008 (1 page) |
11 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / gurpreet dhaliwal / 20/02/2008 (1 page) |
11 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 November 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
19 November 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
6 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
10 December 2006 | Ad 01/11/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 December 2006 | Ad 01/11/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
27 April 2006 | Incorporation (16 pages) |
27 April 2006 | Incorporation (16 pages) |