Merrick Road
Southall
Middlesex
UB2 4AU
Secretary Name | Mr Jasbir Khurana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Down Way Northolt Middlesex UB5 6PG |
Registered Address | 75 Station Road Hayes Middlesex UB3 4BG |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (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) |
9 January 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Application to strike the company off the register (3 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 November 2010 | Termination of appointment of Jasbir Khurana as a secretary (1 page) |
4 November 2010 | Termination of appointment of Jasbir Khurana as a secretary (1 page) |
5 July 2010 | Director's details changed for Mr Harcharan Singh on 14 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Harcharan Singh on 14 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 75 station road hayes middlesex UB3 4DX united kingdom (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 75 station road hayes middlesex UB3 4DX united kingdom (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 73 station road hayes middlesex UB3 4DX united kingdom (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 73 station road hayes middlesex UB3 4DX united kingdom (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page) |
3 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page) |
3 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page) |
14 June 2007 | Incorporation (13 pages) |
14 June 2007 | Incorporation (13 pages) |