West Drayton
Middlesex
UB7 7RQ
Director Name | Mr Alan Howard Errington |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 April 2013) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 10 Hattan 2, Emirates Hills Dubai United Arab Emirates |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | Dr Sunil Halder |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Doctor |
Correspondence Address | 312 Westcliffe Apartments 1 South Wharf Road London W2 1JB |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Howard Errington 20.00% Ordinary |
---|---|
1 at £1 | Aung Htun 20.00% Ordinary |
1 at £1 | Dr Sunil Halder 20.00% Ordinary |
1 at £1 | Ramesh Kumar & Usha Kumar 20.00% Ordinary |
1 at £1 | Richard Adler 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £91,636 |
Current Liabilities | £60,403 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Application to strike the company off the register (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
6 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
6 June 2012 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 6 June 2012 (1 page) |
9 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Secretary's details changed for Lbco Secretaries Limited on 8 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Lbco Secretaries Limited on 8 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Lbco Secretaries Limited on 8 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
8 November 2011 | Director's details changed for Richard Adler on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Alan Howard Errington on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Alan Howard Errington on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Alan Howard Errington on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Richard Adler on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Richard Adler on 8 November 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
9 May 2009 | Appointment Terminated Director sunil halder (1 page) |
9 May 2009 | Appointment terminated director sunil halder (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
27 October 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
16 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
20 September 2007 | Ad 12/03/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
20 September 2007 | Ad 12/03/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
9 October 2006 | Incorporation (19 pages) |