Hibernia Road
Hounslow
Middlesex
TW3 3RJ
Secretary Name | Manvinder Vasir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 95 Smoothfields Court Hibernia Road Hounslow Middlesex TW3 3RJ |
Registered Address | Flat 95 Smoothfields Court Hibernia Road Hounslow Middlesex TW3 3RJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,219 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 22 February 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Secretary's details changed for Manvinder Vasir on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Sati Vasir on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Sati Vasir on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Manvinder Vasir on 11 October 2010 (2 pages) |
17 June 2010 | Director's details changed for Sati Vasir on 17 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Manvinder Vasir on 17 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Manvinder Vasir on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Sati Vasir on 17 June 2010 (2 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 9 innovation village, cheetah road, coventry west midlands CV1 2TL (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 9 innovation village, cheetah road, coventry west midlands CV1 2TL (1 page) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 April 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
3 April 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
7 February 2008 | Incorporation (22 pages) |
7 February 2008 | Incorporation (22 pages) |