West Drayton
UB7 7SN
Director Name | Charanjit Singh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 365 Staines Road Hounslow Middlesex TW4 5AP |
Secretary Name | Jasvir Oberoi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 112 The Gardens Bedfont Middlesex TW14 9PW |
Director Name | Mr Surjit Singh Dhaliwal |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1a Priory Way Off Western Road Southall Middlesex UB2 5EB |
Director Name | Mr Rajinder Singh Dhaliwal |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 06 November 2021) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1a Priory Way Off Western Road Southall Middlesex UB2 5EB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | fiverivershaulage.co.uk |
---|
Registered Address | G K Depot Trout Road West Drayton UB7 7SN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
1 at £1 | Rajinder Singh Dhaliwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£178,706 |
Cash | £629 |
Current Liabilities | £82,928 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
28 September 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
28 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2023 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 November 2021 | Cessation of Rajinder Singh Dhaliwal as a person with significant control on 6 November 2021 (1 page) |
7 November 2021 | Registered office address changed from 1a Priory Way Off Western Road Southall Middlesex UB2 5EB to G K Depot Trout Road West Drayton UB7 7SN on 7 November 2021 (1 page) |
7 November 2021 | Notification of Kulwant Singh Malhi as a person with significant control on 6 November 2021 (2 pages) |
7 November 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
7 November 2021 | Termination of appointment of Rajinder Singh Dhaliwal as a director on 6 November 2021 (1 page) |
7 November 2021 | Appointment of Mr Kulwant Singh Malhi as a director on 6 November 2021 (2 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 March 2013 | Termination of appointment of Surjit Dhaliwal as a director (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Appointment of Mr Rajinder Singh Dhaliwal as a director (2 pages) |
13 March 2013 | Termination of appointment of Surjit Dhaliwal as a director (1 page) |
13 March 2013 | Appointment of Mr Rajinder Singh Dhaliwal as a director (2 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Appointment of Mr Surjit Singh Dhaliwal as a director (2 pages) |
6 September 2011 | Appointment of Mr Surjit Singh Dhaliwal as a director (2 pages) |
6 September 2011 | Termination of appointment of Rajinder Dhaliwal as a director (1 page) |
6 September 2011 | Termination of appointment of Rajinder Dhaliwal as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 March 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Jasvir Oberoi as a secretary (1 page) |
23 February 2010 | Termination of appointment of Jasvir Oberoi as a secretary (1 page) |
20 November 2009 | Appointment of Rajinder Singh Dhaliwal as a director (2 pages) |
20 November 2009 | Appointment of Rajinder Singh Dhaliwal as a director (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
7 November 2009 | Registered office address changed from 365 Staines Road Hounslow Middlesex TW4 5AP on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from 365 Staines Road Hounslow Middlesex TW4 5AP on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from 365 Staines Road Hounslow Middlesex TW4 5AP on 7 November 2009 (1 page) |
7 November 2009 | Termination of appointment of Charanjit Singh as a director (1 page) |
7 November 2009 | Termination of appointment of Charanjit Singh as a director (1 page) |
27 July 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
27 July 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
10 March 2009 | Return made up to 14/11/08; full list of members (3 pages) |
10 March 2009 | Return made up to 14/11/08; full list of members (3 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 48 boston road london W7 3TR (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 48 boston road london W7 3TR (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
14 November 2007 | Incorporation (5 pages) |
14 November 2007 | Incorporation (5 pages) |