Ruislip
Middlesex
HA4 7RX
Secretary Name | Sandeep Aujla |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Catherines Road Ruislip Middlesex HA4 7RX |
Secretary Name | Harinder Taunque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Crosslands Avenue Norwood Green Middlesex UB2 5RA |
Website | abacharteredsurveyors.co.uk |
---|---|
Telephone | 020 85743535 |
Telephone region | London |
Registered Address | 49 The Green Southall Middx UB2 4AR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Balbir Aujla 50.00% Ordinary |
---|---|
50 at £1 | Sandeep Aujla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,007 |
Cash | £93,464 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
27 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
5 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
13 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
11 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 October 2012 | Secretary's details changed for Sandeep Aujla on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Balbir Singh Aujla on 25 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Sandeep Aujla on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Balbir Singh Aujla on 25 October 2012 (2 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
23 June 2009 | Amended accounts made up to 31 July 2008 (4 pages) |
23 June 2009 | Amended accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
1 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
1 October 2008 | Return made up to 26/07/08; full list of members (3 pages) |
12 November 2007 | Return made up to 26/07/07; full list of members (2 pages) |
12 November 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 December 2006 | Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2006 | Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 68 crosslands ave, norwood green southall middx UB2 5RA (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 68 crosslands ave, norwood green southall middx UB2 5RA (1 page) |
26 July 2006 | Incorporation (14 pages) |
26 July 2006 | Incorporation (14 pages) |