Southall
Middlesex
UB1 3HA
Secretary Name | Mr Chaman Lal Virdee |
---|---|
Status | Closed |
Appointed | 27 March 2012(4 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | 9 High Street Southall Middlesex UB1 3HA |
Director Name | Mr Perdeep Chand |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 282 West Hendon Broadway London NW9 6AE |
Secretary Name | Mr Perdeep Chand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 282 West Hendon Broadway London NW9 6AE |
Director Name | Mrs Vandana Sanjay Aparanti |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montague Court Roxborough Road Harrow Middlesex HA1 1NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 44/50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Chaman Lal Virdee 50.00% Ordinary |
---|---|
100 at £1 | Vandana Aparanti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,884 |
Cash | £1,099 |
Current Liabilities | £2,018 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
20 April 2015 | Termination of appointment of Vandana Sanjay Aparanti as a director on 20 April 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 October 2013 | Appointment of Mrs Vandana Sanjay Aparanti as a director (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
19 April 2013 | Appointment of Mr Chaman Lal Virdee as a secretary (2 pages) |
19 April 2013 | Appointment of Mr Chaman Lal Virdee as a director (2 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Termination of appointment of Perdeep Chand as a secretary (1 page) |
10 April 2013 | Termination of appointment of Perdeep Chand as a director (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Perdeep Chand on 27 March 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 June 2009 | Return made up to 27/03/09; full list of members (3 pages) |
23 June 2009 | Director and secretary's change of particulars / peroeep chand / 23/06/2009 (1 page) |
13 January 2009 | Director and secretary appointed peroeep chand (2 pages) |
1 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 March 2008 | Incorporation (16 pages) |