Pinner
Middlesex
HA5 3HR
Director Name | Mr Aasit Sinha |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 June 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 55 Princes Gate, Exhibition Road Princes Gate London SW7 2PN |
Director Name | Mohammed Saleem Nawaz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Sme Consultant |
Correspondence Address | 34 Paget Road Hillingdon Uxbridge Middlesex UB10 0SW |
Secretary Name | Mrs Farrah Deba Kashmiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tudor Way Hillingdon Middlesex UB10 9AB |
Director Name | Ms Sema Ali |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2012) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oak Leaf Drive Birmingham West Midlands B13 9FE |
Director Name | Mr Lakhvir Singh Manget |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 29a Bridge Street Pinner Middlesex HA5 3HR |
Website | www.rescuemyproperties.com/ |
---|---|
Telephone | 020 71276536 |
Telephone region | London |
Registered Address | 981 Great West Road Great West Road Westlink House, Suite 109 Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
50 at £1 | Mohammed Saleem Nawaz 50.00% Ordinary |
---|---|
40 at £1 | Teja Singh Manget 40.00% Ordinary |
10 at £1 | Lakhi Singh Manget 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,586 |
Cash | £15 |
Current Liabilities | £18,538 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 27 August 2023 (overdue) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
30 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Lakhvir Singh Manget as a director on 1 June 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 August 2015 | Director's details changed for Mr Teja Singh Manget on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from Farr Bedford House 4 Hercies Road Hillingdon Middlesex UB10 9NA to 29a Bridge Street Pinner Middlesex HA5 3HR on 17 August 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
13 July 2014 | Appointment of Mr Lakhvir Singh Manget as a director on 1 June 2014 (2 pages) |
13 July 2014 | Appointment of Mr Lakhvir Singh Manget as a director on 1 June 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Registered office address changed from 1St Floor 16 High Street Uxbridge London Middlesex UB8 1JN on 29 June 2012 (1 page) |
29 June 2012 | Appointment of Mr Teja Singh Manget as a director (2 pages) |
28 June 2012 | Termination of appointment of Sema Ali as a director (1 page) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 July 2010 | Director's details changed for Sema Ali on 29 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
1 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Return made up to 02/08/08; full list of members (10 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from, second floor 16 high street, uxbridge, middlesex, UB8 1JN (2 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from, second floor, 16 high street, uxbridge, middlesex, UB8 1JN (1 page) |
27 February 2008 | Appointment terminated secretary farrah kashmiri (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 2ND floor, 281 high street, uxbridge, middlesex UB8 1LQ (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
2 August 2007 | Incorporation (17 pages) |