Harrow
Middlesex
HA2 6EH
Director Name | Mr Sewa Singh Atkar |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Forest Road Ilford Essex IG6 3SL |
Secretary Name | Mr Rashpal Singh Nandhray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Norfolk Road Ilford Essex IG3 8LQ |
Secretary Name | Teresa Rachelle Horswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2007) |
Role | Accountant |
Correspondence Address | 2 Jamaica Way Sovereign Harbour Eastbourne East Sussex BN23 5UA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Sewa Singh Atkar 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
3 March 2008 | Delivered on: 15 March 2008 Satisfied on: 29 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 July 2007 | Delivered on: 3 August 2007 Satisfied on: 19 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 August 2016 | Termination of appointment of Sewa Singh Atkar as a director on 27 June 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 August 2016 | Termination of appointment of Sewa Singh Atkar as a director on 27 June 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Appointment of Mr. Ashish Jain as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr. Ashish Jain as a director on 1 June 2016 (2 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Termination of appointment of Rashpal Nandhray as a secretary (1 page) |
11 April 2013 | Termination of appointment of Rashpal Nandhray as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
8 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 16 cinnamon row london SW11 3TW (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 16 cinnamon row london SW11 3TW (1 page) |
7 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Particulars of mortgage/charge (10 pages) |
3 August 2007 | Particulars of mortgage/charge (10 pages) |
12 July 2007 | Memorandum and Articles of Association (5 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Memorandum and Articles of Association (5 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Company name changed long/short equity LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed long/short equity LIMITED\certificate issued on 09/07/07 (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
26 March 2007 | Incorporation (9 pages) |
26 March 2007 | Incorporation (9 pages) |