Hayes
Middx
UB4 8QS
Director Name | Shivinder Singh Sidhu |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 11a Lampton Avenue Hounslow Middlesex TW3 4EW |
Secretary Name | Kuljeet Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 11a Lampton Avenue Hounslow Middlesex TW3 4EW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | desitadka.co.uk |
---|
Registered Address | 148 Uxbridge Road Hayes Middlesex UB4 0JH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
50 at £1 | Kuljeet Sidhu 50.00% Ordinary |
---|---|
25 at £1 | Hardeep Singh 25.00% Ordinary |
25 at £1 | Shivinder Singh Sidhu 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,905 |
Cash | £18,684 |
Current Liabilities | £45,935 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-05-26
|
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
4 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
16 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
28 December 2008 | Director's change of particulars / hardip singh / 22/12/2008 (1 page) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 August 2008 | Appointment terminated secretary kuljeet sidhu (1 page) |
25 April 2008 | Director appointed hardip singh (2 pages) |
10 April 2008 | Appointment terminated director shivinder sidhu (1 page) |
7 February 2008 | Return made up to 27/11/07; full list of members (6 pages) |
4 January 2007 | Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
18 December 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Incorporation (9 pages) |