Watford
Hertfordshire
WD18 7LA
Director Name | Jasprit Kaur Sahney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cassiobury Park Avenue Watford WD18 7LA |
Director Name | Mr Pritpal Singh Sahney |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 25 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA |
Secretary Name | Jasprit Kaur Sahney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cassiobury Park Avenue Watford WD18 7LA |
Website | www.intersense.co.uk |
---|
Registered Address | Unit 2 Manhattan Business Park Westgate Ealing London W5 1UP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
19.1k at £1 | Mrs Jasbir Kaur Sahney 37.50% Ordinary |
---|---|
19.1k at £1 | Pritpal Singh Sahney 37.50% Ordinary |
12.8k at £1 | Jasprit Kaur Sahney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,053 |
Current Liabilities | £2,947 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
10 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
10 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 June 2010 | Director's details changed for Jasprit Kaur Sahney on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mrs Jasbir Kaur Sahney on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Jasprit Kaur Sahney on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mrs Jasbir Kaur Sahney on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Jasprit Kaur Sahney on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mrs Jasbir Kaur Sahney on 1 October 2009 (2 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 November 2008 | Return made up to 26/06/08; full list of members (4 pages) |
7 November 2008 | Return made up to 26/06/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 August 2007 | Ad 03/07/07--------- £ si 50999@1=50999 £ ic 1/51000 (3 pages) |
23 August 2007 | Particulars of contract relating to shares (2 pages) |
23 August 2007 | Particulars of contract relating to shares (2 pages) |
23 August 2007 | Ad 03/07/07--------- £ si 50999@1=50999 £ ic 1/51000 (3 pages) |
22 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
22 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
26 June 2007 | Incorporation (16 pages) |
26 June 2007 | Incorporation (16 pages) |