Hounslow
Middlesex
TW4 7LS
Director Name | Prem Singh Sidhu |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 11a Lampton Avenue Hounslow Middlesex TW3 4EW |
Secretary Name | Prem Singh Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 11a Lampton Avenue Hounslow Middlesex TW3 4EW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 11a Lampton Avenue Hounslow Middlesex TW3 4EW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
50 at £1 | Charan Preet Singh Walia 50.00% Ordinary |
---|---|
50 at £1 | Prem Singh Sidhu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,682 |
Cash | £6,661 |
Current Liabilities | £99,880 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
18 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Mr Charan Preet Singh Walia on 9 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Charan Preet Singh Walia on 9 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Charan Preet Singh Walia on 9 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 September 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
2 September 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
12 May 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
12 May 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
23 December 2008 | Appointment terminated director prem sidhu (1 page) |
23 December 2008 | Appointment terminated director prem sidhu (1 page) |
19 September 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 September 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 August 2008 | Appointment terminated secretary prem sidhu (1 page) |
20 August 2008 | Appointment terminated secretary prem sidhu (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 29 new broadway uxbridge road uxbridge UB10 0LL (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 29 new broadway uxbridge road uxbridge UB10 0LL (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Incorporation (9 pages) |
10 May 2007 | Incorporation (9 pages) |