Chiswick
London
W4 5PY
Secretary Name | Davinder Kaur Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 111 Power Road Chiswick London W4 5PY |
Registered Address | Unit 8 111 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100 at £1 | Karmajeet Singh Dhillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,734 |
Cash | £572 |
Current Liabilities | £86,272 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2008 | Delivered on: 24 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east of curzon road lytham st annes lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 July 2008 | Delivered on: 26 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
18 June 2010 | Director's details changed for Karamjeet Singh Dhillon on 21 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 October 2009 | Return made up to 21/03/09; full list of members (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Appointment terminated secretary davinder dhillon (1 page) |
21 March 2008 | Incorporation (20 pages) |