Brentford
Middlesex
TW8 9DN
Secretary Name | Mr Suniel Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 983 Unit 5 Great West Road Great West Trading Estate Brentford Middlesex TW8 9DN |
Registered Address | 983 Unit 5 Great West Road Great West Trading Estate Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (1 page) |
7 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
18 October 2011 | Amended total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Amended accounts made up to 30 April 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 November 2010 | Registered office address changed from C/O Technology First.Biz Ltd 1000 Great West Road Unit 303 Brentford London Middlesex TW8 9HH on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from C/O Technology First.Biz Ltd 1000 Great West Road Unit 303 Brentford London Middlesex TW8 9HH on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from C/O Technology First.Biz Ltd 1000 Great West Road Unit 303 Brentford London Middlesex TW8 9HH on 8 November 2010 (1 page) |
20 August 2010 | Registered office address changed from Space Maker Warehouse Great West Trading Estate Great West Road London Unit 5 TW8 9DN on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Space Maker Warehouse Great West Trading Estate Great West Road London Unit 5 TW8 9DN on 20 August 2010 (1 page) |
27 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Shweta Bahl on 3 April 2010 (3 pages) |
26 July 2010 | Secretary's details changed for Suniel Kumar on 3 April 2010 (1 page) |
26 July 2010 | Secretary's details changed for Suniel Kumar on 3 April 2010 (1 page) |
26 July 2010 | Director's details changed for Shweta Bahl on 3 April 2010 (3 pages) |
26 July 2010 | Director's details changed for Shweta Bahl on 3 April 2010 (3 pages) |
26 July 2010 | Secretary's details changed for Suniel Kumar on 3 April 2010 (1 page) |
26 April 2010 | Amended accounts made up to 30 April 2009 (10 pages) |
26 April 2010 | Amended accounts made up to 30 April 2009 (10 pages) |
26 April 2010 | Amended total exemption full accounts made up to 30 April 2009 (10 pages) |
26 April 2010 | Amended total exemption full accounts made up to 30 April 2009 (10 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from wsff 72 farm lane fulham london middlesex SW6 1QA (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from wsff 72 farm lane fulham london middlesex SW6 1QA (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page) |
3 April 2007 | Incorporation (15 pages) |
3 April 2007 | Incorporation (15 pages) |