Feltham
TW14 9PP
Director Name | Gajinder Singh Makkar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Baxter Close Southall Middlesex UB2 4PH |
Secretary Name | Gajinder Singh Makkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Baxter Close Southall Middlesex UB2 4PH |
Secretary Name | Kanchan Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | 16 Bellview Court 179-183 Hanworth Road Hounslow Middlesex TW3 3TQ |
Registered Address | 16 Bellview Court 179-183 Hanworth Road Hounslow Middlesex TW3 3TQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
4 March 2011 | Termination of appointment of Kanchan Sharma as a secretary (1 page) |
4 March 2011 | Termination of appointment of Kanchan Sharma as a secretary (1 page) |
3 February 2011 | Administrative restoration application (5 pages) |
3 February 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
3 February 2011 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
3 February 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
3 February 2011 | Administrative restoration application (5 pages) |
3 February 2011 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Secretary's details changed for Kanchan Sharma on 24 February 2010 (1 page) |
26 February 2010 | Secretary's details changed for Kanchan Sharma on 24 February 2010 (1 page) |
26 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Rajesh Sharma on 24 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Rajesh Sharma on 24 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 15 January 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 15 January 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 15 January 2008 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 15 January 2008 with a full list of shareholders (3 pages) |
21 December 2009 | Termination of appointment of Gajinder Makkar as a director (1 page) |
21 December 2009 | Termination of appointment of Gajinder Makkar as a director (1 page) |
13 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: heasleigh house, 79A south road southall middlesex UB1 1SQ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: heasleigh house, 79A south road southall middlesex UB1 1SQ (1 page) |
15 January 2007 | Incorporation (18 pages) |
15 January 2007 | Incorporation (18 pages) |