Hackney
E8 1DN
Director Name | Mr Satwant Loyd |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Gledwood Gardens Hayes Middlesex UB4 0AT |
Director Name | Parmeet Singh Shokar |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Manager |
Correspondence Address | 86 Norwood Road Southall Middlesex UB2 4DR |
Secretary Name | Mr Satwant Loyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Gledwood Gardens Hayes Middlesex UB4 0AT |
Director Name | Alexander Hegarty |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Telecoms |
Correspondence Address | 376 Redford Close Feltham Middlesex TW13 4TL |
Director Name | Madho Sachdave |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | IT |
Correspondence Address | 44 Wren Drive Money Lane West Drayton Middlesex UB7 7NR |
Secretary Name | Madho Sachdave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Wren Drive Money Lane West Drayton Middlesex UB7 7NR |
Registered Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Turnover | £1,965,421 |
Gross Profit | £579,739 |
Net Worth | £211,838 |
Cash | £157,451 |
Current Liabilities | £289,692 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2009 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 5 June 2017 (overdue) |
---|
13 August 2009 | Order of court to wind up (3 pages) |
---|---|
13 August 2009 | Order of court to wind up (3 pages) |
12 August 2009 | Order of court - restore and wind up (2 pages) |
12 August 2009 | Order of court - restore and wind up (2 pages) |
5 November 2008 | Final Gazette dissolved following liquidation (1 page) |
5 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2008 | Final Gazette dissolved following liquidation (1 page) |
5 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2008 | Liquidators' statement of receipts and payments to 31 July 2008 (5 pages) |
5 August 2008 | Liquidators' statement of receipts and payments to 31 July 2008 (5 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
5 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Registered office changed on 22/04/2008 from 23 clayton road hayes middlesex UB3 1AN united kingdom (1 page) |
22 April 2008 | Statement of affairs with form 4.19 (5 pages) |
22 April 2008 | Statement of affairs with form 4.19 (5 pages) |
22 April 2008 | Appointment of a voluntary liquidator (1 page) |
22 April 2008 | Appointment of a voluntary liquidator (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 23 clayton road hayes middlesex UB3 1AN united kingdom (1 page) |
11 March 2008 | Director appointed parmeet singh shokar (1 page) |
11 March 2008 | Director appointed parmeet singh shokar (1 page) |
26 February 2008 | Secretary appointed mr satwant loyd (1 page) |
26 February 2008 | Director appointed mr satwant loyd (1 page) |
26 February 2008 | Secretary appointed mr satwant loyd (1 page) |
26 February 2008 | Director appointed mr satwant loyd (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 6 lampton road hounslow middlesex TW3 1JL (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 6 lampton road hounslow middlesex TW3 1JL (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Ad 19/02/08--------- £ si 100@1=100 £ ic 2/102 (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Ad 19/02/08--------- £ si 100@1=100 £ ic 2/102 (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New director appointed (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New director appointed (1 page) |
19 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 October 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 August 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
13 August 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: the pheasant nursery west end lane harlington middlesex UB3 5LX (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: the pheasant nursery west end lane harlington middlesex UB3 5LX (1 page) |
19 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 376, redford close feltham middlesex TW13 4TL (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 376, redford close feltham middlesex TW13 4TL (1 page) |
22 May 2006 | Incorporation (14 pages) |
22 May 2006 | Incorporation (14 pages) |