Hounslow
TW4 7RR
Secretary Name | LW Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 292 Wake Green Road Birmingham B13 9QP |
Registered Address | 1 Gloucester Road Hounslow TW4 7RR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
1 at £1 | Harpreet Kaur Thandi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142 |
Cash | £155 |
Current Liabilities | £11,465 |
Latest Accounts | 5 December 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 December |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (1 page) |
16 January 2018 | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 1 Gloucester Road Hounslow TW4 7RR on 16 January 2018 (1 page) |
15 January 2018 | Change of details for Mrs Harpreet Kaur Nandra as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Harpreet Kaur Nandra on 15 January 2018 (2 pages) |
10 January 2018 | Unaudited abridged accounts made up to 5 December 2017 (6 pages) |
10 January 2018 | Previous accounting period shortened from 31 March 2018 to 5 December 2017 (1 page) |
23 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 December 2016 | Director's details changed for Harpreet Kaur Nandra on 16 December 2016 (2 pages) |
17 December 2016 | Director's details changed for Harpreet Kaur Nandra on 16 December 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Director's details changed for Harpreet Kaur Thandi on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Harpreet Kaur Thandi on 30 June 2016 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
24 March 2016 | Company name changed ballypreet LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Company name changed ballypreet LIMITED\certificate issued on 24/03/16
|
22 January 2016 | Director's details changed for Harpreet Kaur Thandi on 22 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Harpreet Kaur Thandi on 22 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Director's details changed for Harpreet Kaur Thandi on 19 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Harpreet Kaur Thandi on 19 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Harpreet Kaur Thandi on 19 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Harpreet Kaur Thandi on 19 July 2012 (2 pages) |
2 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
2 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from Doshi & Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DY on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from Doshi & Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DY on 21 February 2012 (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Harpreet Kaur Thandi on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Harpreet Kaur Thandi on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Harpreet Kaur Thandi on 1 October 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 23 elm bank grove handsworth wood birmingham B20 1JT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 23 elm bank grove handsworth wood birmingham B20 1JT (1 page) |
27 January 2009 | Appointment terminated secretary lw company secretaries LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary lw company secretaries LIMITED (1 page) |
27 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
25 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
25 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
7 January 2008 | Incorporation (13 pages) |
7 January 2008 | Incorporation (13 pages) |