Southall
Middlesex
UB2 4HG
Secretary Name | Aranuit Athwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 26 Dorset Avenue Southall Middlesex UB2 4HG |
Secretary Name | Mrs Kulvinder Kaur Athwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year after company formation) |
Appointment Duration | 2 years (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | Middlesex |
Correspondence Address | 26 Dorset Avenue Southall Middlesex UB2 4HG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 26 Dorset Avenue Southall Middlesex UB2 4HG |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
2 at £1 | Rajpaul Athwal 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Application to strike the company off the register (3 pages) |
12 October 2012 | Application to strike the company off the register (3 pages) |
1 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
26 October 2011 | Company name changed kay west LIMITED\certificate issued on 26/10/11
|
26 October 2011 | Company name changed kay west LIMITED\certificate issued on 26/10/11
|
15 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
2 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
11 May 2010 | Director's details changed for Mr Rajpaul Athwal on 31 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Rajpaul Athwal on 31 October 2009 (1 page) |
6 May 2010 | Termination of appointment of Kulvinder Athwal as a secretary (1 page) |
6 May 2010 | Termination of appointment of Kulvinder Athwal as a secretary (1 page) |
1 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
4 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
1 August 2008 | Accounts made up to 31 October 2007 (5 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
17 January 2008 | Return made up to 02/10/07; full list of members (2 pages) |
17 January 2008 | Return made up to 02/10/07; full list of members (2 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
2 October 2006 | Incorporation (6 pages) |
2 October 2006 | Incorporation (6 pages) |