Ruislip
Middlesex
HA4 7RX
Director Name | Mr Amrik Sangha |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Slough Rd Datchet SL3 9AP |
Secretary Name | Mr Amrik Sangha |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Slough Rd Datchet SL3 9AP |
Registered Address | 103 Manor Way Ruislip HA4 8HW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,059 |
Cash | £8,123 |
Current Liabilities | £96,338 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
2 February 2007 | Delivered on: 14 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51-53 the green southall middlesex t/no's MX233311 and MX263230. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
7 March 2024 | Confirmation statement made on 7 March 2024 with updates (3 pages) |
---|---|
14 February 2024 | Satisfaction of charge 1 in full (1 page) |
8 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 February 2024 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2023 | Registered office address changed from 49 the Green Southall Middlesex UB2 4AR to 103 Manor Way Ruislip HA4 8HW on 27 September 2023 (1 page) |
27 September 2023 | Director's details changed for Mr Sandeep Aujla on 26 September 2023 (2 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2023 | Cessation of Sandeep Aujla as a person with significant control on 20 April 2023 (1 page) |
18 July 2023 | Change of details for Centremark Ltd as a person with significant control on 20 April 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
24 April 2023 | Change of details for Mr Sandeep Aujla as a person with significant control on 20 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Amrik Sangha as a secretary on 20 April 2023 (1 page) |
20 April 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
20 April 2023 | Change of details for Mr Sandeep Aujla as a person with significant control on 20 April 2023 (2 pages) |
20 April 2023 | Notification of Centremark Ltd as a person with significant control on 20 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Amrik Sangha as a director on 20 April 2023 (1 page) |
20 April 2023 | Cessation of Amrik Sangha as a person with significant control on 20 April 2023 (1 page) |
21 February 2023 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 May 2022 | Notification of Sandeep Aujla as a person with significant control on 1 January 2022 (2 pages) |
27 May 2022 | Notification of Amrik Sangha as a person with significant control on 1 January 2022 (2 pages) |
27 May 2022 | Withdrawal of a person with significant control statement on 27 May 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
18 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Registered office address changed from 49 the Green Southall Middx UB2 5AR on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 49 the Green Southall Middx UB2 5AR on 16 October 2012 (1 page) |
16 October 2012 | Director's details changed for Sandeep Aujla on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Sandeep Aujla on 16 October 2012 (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
18 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
23 February 2010 | Director's details changed for Sandeep Aujla on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Amrik Sangha on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Sandeep Aujla on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Sandeep Aujla on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Amrik Sangha on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Amrik Sangha on 1 December 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 April 2009 | Return made up to 08/12/08; full list of members (4 pages) |
3 April 2009 | Return made up to 08/12/08; full list of members (4 pages) |
17 June 2008 | Return made up to 08/12/07; full list of members (7 pages) |
17 June 2008 | Return made up to 08/12/07; full list of members (7 pages) |
14 February 2007 | Particulars of mortgage/charge (2 pages) |
14 February 2007 | Particulars of mortgage/charge (2 pages) |
8 December 2006 | Incorporation (14 pages) |
8 December 2006 | Incorporation (14 pages) |