North Wembley
Middlesex
HA0 3TG
Secretary Name | Balkar Singh Khurana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Audrey Gardens North Wembley Middlesex HA0 3TG |
Director Name | Garbax Singh Bakhshi |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 December 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 117 Paxford Road Wembley Middlesex HA0 3RJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Balkar Singh Khurana 50.00% Ordinary |
---|---|
1 at £1 | Gurbax Singh Bakhshi 50.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | Application to strike the company off the register (2 pages) |
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 August 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
21 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Balkar Singh Khurana on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Balkar Singh Khurana on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Garbax Singh Bakhshi on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Garbax Singh Bakhshi on 1 July 2010 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
27 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
3 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 42 audrey gardens wembley middlesex HA0 3TG (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Secretary resigned (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 July 2007 | Incorporation (6 pages) |