Greenford
Middlesex
UB6 8PN
Director Name | Mr Amarpreet Singh Randhawa |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 85-87 Holtspur Lane Ground Floor Wooburn Green Buckinghamshire HP10 0AU |
Secretary Name | Mr Manjit Singh Randhawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 189 Oldfield La North Greenford Middlesex UB6 8PN |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£114,559 |
Current Liabilities | £118,097 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 March 2019 (5 years ago) |
---|---|
Next Return Due | 9 April 2020 (overdue) |
24 June 2008 | Delivered on: 26 June 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
26 May 2020 | Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA to Cvr Global Llp, 1st Floor 16-17 Boundary Road Hove BN3 4AN on 26 May 2020 (2 pages) |
---|---|
19 May 2020 | Appointment of a liquidator (3 pages) |
30 April 2020 | Termination of appointment of Amarpreet Singh Randhawa as a director on 31 March 2020 (1 page) |
2 April 2020 | Order of court to wind up (3 pages) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
16 November 2017 | Director's details changed for Mr Amarpreet Singh Randhawa on 1 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Amarpreet Singh Randhawa on 1 November 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Termination of appointment of Manjit Randhawa as a secretary (1 page) |
14 June 2010 | Termination of appointment of Manjit Randhawa as a director (1 page) |
14 June 2010 | Termination of appointment of Manjit Randhawa as a director (1 page) |
14 June 2010 | Termination of appointment of Manjit Randhawa as a secretary (1 page) |
6 May 2010 | Director's details changed for Amarpreet Randhawa on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Amarpreet Randhawa on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Amarpreet Randhawa on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 February 2009 | Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 February 2009 | Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page) |
21 January 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
12 August 2008 | Return made up to 26/03/08; full list of members (4 pages) |
12 August 2008 | Return made up to 26/03/08; full list of members (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 March 2007 | Incorporation (15 pages) |
26 March 2007 | Incorporation (15 pages) |