Wembley
Middlesex
HA0 3TF
Director Name | Mr Sohan Singh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2, Beverley Gardens Wembley Middx HA9 9QY |
Secretary Name | Mr Manpreet Singh Johar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Audrey Gardens Wembley Middlesex HA0 3TF |
Telephone | 020 73727779 |
---|---|
Telephone region | London |
Registered Address | First Floor 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 | Mr Manpreet Singh Johar 50.00% Ordinary |
---|---|
1 at £1 | Mr Sohan Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,530 |
Cash | £5,058 |
Current Liabilities | £66,264 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 February 2007 | Delivered on: 27 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor 186 kilburn high road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Notification of Manpreet Singh Johar as a person with significant control on 1 May 2017 (2 pages) |
19 July 2017 | Notification of Manpreet Singh Johar as a person with significant control on 1 May 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 November 2012 | Director's details changed for Mr Sohan Singh on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Sohan Singh on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Sohan Singh on 1 November 2012 (2 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2010 | Director's details changed for Sohan Singh on 25 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Sohan Singh on 25 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 25/05/08; full list of members (3 pages) |
29 May 2009 | Return made up to 25/05/08; full list of members (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 33 audrey gardens wembley middx HA0 3TF (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 33 audrey gardens wembley middx HA0 3TF (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 September 2007 | Return made up to 25/05/07; full list of members
|
5 September 2007 | Return made up to 25/05/07; full list of members
|
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Incorporation (17 pages) |
25 May 2006 | Incorporation (17 pages) |