Sudbury
Wembley
Middlesex
HA0 2LX
Secretary Name | Gurminder Panesar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | 71 Oswald Road Southall Middlesex UB1 1HL |
Director Name | Gurminder Panesar |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 June 2012) |
Role | Manager |
Correspondence Address | 71 Oswald Road Southall Middlesex UB1 1HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 63 The Green Southall Middlesex UB2 4AR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,406 |
Gross Profit | £66,406 |
Net Worth | -£100,476 |
Cash | £4,989 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
10 September 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
13 April 2010 | Registered office address changed from 63 the Green Southall Middlesex UB2 4AR on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 71 Oswald Road Southall Middx UB1 1HL on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 63 the Green Southall Middlesex UB2 4AR on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 71 Oswald Road Southall Middx UB1 1HL on 13 April 2010 (2 pages) |
13 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
13 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
10 October 2008 | Return made up to 18/05/08; no change of members
|
10 October 2008 | Return made up to 18/05/08; no change of members
|
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
19 October 2006 | Ad 11/09/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
19 October 2006 | Ad 11/09/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2006 | Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |