London
W4 5JU
Secretary Name | Harbar Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Field Road Reading RG1 6AP |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Gian Dhanju 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £240,036 |
Cash | £265,078 |
Current Liabilities | £25,145 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 April 2016 | Registered office address changed from 152 st Albans Avenue London W4 5JU to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 April 2016 (2 pages) |
3 April 2016 | Declaration of solvency (3 pages) |
3 April 2016 | Appointment of a voluntary liquidator (1 page) |
3 April 2016 | Resolutions
|
4 March 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
2 March 2016 | Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Director's details changed for Gian Dhanju on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gian Dhanju on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Appointment terminated secretary harbar kaur (1 page) |
14 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: bowie house 20A high street tring hertfordshire HP23 5AH (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 32 field road reading RG1 6AP (2 pages) |
28 March 2007 | Incorporation (13 pages) |