Uxbridge Road
Hillingdon
Middlesex
UB10 0PD
Secretary Name | Mrs Kavita Choudhary |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 18 June 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 3b Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD |
Director Name | Mrs Saumya Mishra |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD |
Director Name | Mr Krishan Jaglan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 January 2008(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 January 2009) |
Role | Co Director |
Correspondence Address | 51 Aspects Court Slough Berkshire SL1 2EZ |
Director Name | Mr Rishi Updhyay |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 April 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD |
Registered Address | 3b Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Termination of appointment of Saumya Mishra as a director (1 page) |
19 April 2012 | Termination of appointment of Rishi Updhyay as a director (1 page) |
19 April 2012 | Termination of appointment of Saumya Mishra as a director on 16 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Rishi Updhyay as a director on 12 April 2012 (1 page) |
26 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 September 2010 | Director's details changed for Mrs Kavita Choudhary on 1 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Mrs Kavita Choudhary on 1 June 2010 (1 page) |
7 September 2010 | Secretary's details changed for Mrs Kavita Choudhary on 1 June 2010 (1 page) |
7 September 2010 | Director's details changed for Mrs Saumya Mishra on 1 June 2010 (2 pages) |
7 September 2010 | Registered office address changed from 21 Union Street Knaresborough North Yorkshire HG5 8DW United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mrs Kavita Choudhary on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mrs Kavita Choudhary on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Rishi Updhyay on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Rishi Updhyay on 1 June 2010 (2 pages) |
7 September 2010 | Registered office address changed from 21 Union Street Knaresborough North Yorkshire HG5 8DW United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Mrs Saumya Mishra on 1 June 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mrs Kavita Choudhary on 1 June 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Rishi Updhyay on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Mrs Saumya Mishra on 1 June 2010 (2 pages) |
7 September 2010 | Registered office address changed from 21 Union Street Knaresborough North Yorkshire HG5 8DW United Kingdom on 7 September 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 August 2009 | Director and secretary's change of particulars / kavita choudhary / 20/02/2009 (1 page) |
25 August 2009 | Director's change of particulars / rishi updhyay / 22/10/2008 (1 page) |
25 August 2009 | Director's Change of Particulars / rishi updhyay / 22/10/2008 / HouseName/Number was: 90, now: flat 44,; Street was: colville road, now: 30 bath road; Post Town was: cambridge, now: slough; Region was: cambridgeshire, now: berkshire; Post Code was: CB1 9EH, now: SL1 3SS (1 page) |
25 August 2009 | Director and Secretary's Change of Particulars / kavita choudhary / 20/02/2009 / HouseName/Number was: 51, now: 23; Street was: aspects court, now: boveney close; Post Code was: SL1 2EZ, now: SL1 9BH; Country was: , now: united kingdom; Occupation was: it\, now: co director (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 23 boveney close slough SL1 9BH united kingdom (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 23 boveney close slough SL1 9BH united kingdom (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 21 union street knaresborough north yorkshire HG5 8DW (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 21 union street knaresborough north yorkshire HG5 8DW (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 January 2009 | Appointment terminated director krishan jaglan (1 page) |
24 January 2009 | Appointment Terminated Director krishan jaglan (1 page) |
8 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 September 2008 | Director's Change of Particulars / saumya mishra / 25/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 21; Street was: 21 walkers fold, now: union street; Post Code was: HG5 8DN, now: HG5 8DW; Occupation was: it\, now: co. Director (2 pages) |
8 September 2008 | Director's Change of Particulars / rishi updhyay / 25/07/2008 / HouseName/Number was: 17, now: 90; Street was: lauriston place minerva way, now: colville road; Region was: , now: cambridgeshire; Post Code was: CB4 2UB, now: CB1 9EH; Occupation was: it, now: co director (1 page) |
8 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 September 2008 | Director and Secretary's Change of Particulars / kavita choudhary / 25/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 51; Street was: 61 millsands, now: aspects court; Post Town was: sheffield, now: slough; Region was: , now: berkshire; Post Code was: S3 8NE, now: SL1 2EZ (2 pages) |
8 September 2008 | Director and secretary's change of particulars / kavita choudhary / 25/07/2008 (2 pages) |
8 September 2008 | Director's change of particulars / saumya mishra / 25/07/2008 (2 pages) |
8 September 2008 | Director's change of particulars / rishi updhyay / 25/07/2008 (1 page) |
8 September 2008 | Director's Change of Particulars / krishan jaglen / 25/07/2008 / Nationality was: india, now: indian; Title was: , now: mr; Surname was: jaglen, now: jaglan; HouseName/Number was: , now: 51; Street was: 21 union street, now: aspects court; Post Town was: knaresborough, now: slough; Region was: north yorkshire, now: berkshire; Post Code was: HG5 8DW (2 pages) |
8 September 2008 | Director's change of particulars / krishan jaglen / 25/07/2008 (2 pages) |
10 June 2008 | Director appointed mr rishi updhyay (1 page) |
10 June 2008 | Director appointed mr rishi updhyay (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 21 walkers fold, castle ings road, knaresborough north yorkshire HG5 8DN (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 21 walkers fold, castle ings road, knaresborough north yorkshire HG5 8DN (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 46 sumner road croydon surrey CR0 3LJ (1 page) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 46 sumner road croydon surrey CR0 3LJ (1 page) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 211 oaktree crescent bradley stoke bristol BS32 9AQ (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 211 oaktree crescent bradley stoke bristol BS32 9AQ (1 page) |
18 June 2007 | Incorporation (15 pages) |
18 June 2007 | Incorporation (15 pages) |