Hounslow
Middlesex
TW3 1PP
Secretary Name | Gurpal Marway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(2 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | 23 North Drive Hounslow Middlesex TW3 1PP |
Secretary Name | Gurjeet Marway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Granville Square Peckham Grove London SE15 6DX |
Registered Address | 23 North Drive Hounslow Middlesex TW3 1PP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
100 at £1 | Miss Jagdeep Kaur Marway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,411 |
Cash | £11,576 |
Current Liabilities | £2,867 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
---|---|
28 September 2017 | Notification of Jagdeep Kaur Marway as a person with significant control on 28 September 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 October 2014 | Company name changed jay marway LTD\certificate issued on 08/10/14 (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
7 August 2014 | Company name changed marway associates LTD\certificate issued on 07/08/14 (2 pages) |
7 August 2014 | Change of name notice (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Director's details changed for Jagdeep Marway on 28 August 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
9 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
19 November 2008 | Return made up to 28/08/08; full list of members (5 pages) |
29 October 2008 | Ad 29/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2008 | New secretary appointed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 44 granville square peckham grove london SE15 6DX (1 page) |
5 November 2007 | Secretary resigned (1 page) |
28 August 2007 | Incorporation (13 pages) |
28 August 2007 | Director's particulars changed (1 page) |