Hillingdon
Uxbridge
Middlesex
UB10 0PE
Secretary Name | Mr Ram Kumar Pagalock |
---|---|
Status | Closed |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Girtin House Academy Gardens Northolt Middlesex UB5 5PJ |
Registered Address | 3 Hillingdon Parade Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
50 at £1 | Mr Krishan Kumar Pagalock 50.00% Ordinary |
---|---|
50 at £1 | Mr Ram Kumar Pagalock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,916 |
Cash | £2,528 |
Current Liabilities | £52,068 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2013 | Application to strike the company off the register (5 pages) |
28 January 2013 | Application to strike the company off the register (5 pages) |
21 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 July 2011 | Director's details changed for Mr Krishan Kumar Pagalock on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Krishan Kumar Pagalock on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr Krishan Kumar Pagalock on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Director's details changed for Mr Krishan Kumar Pagalock on 21 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Krishan Kumar Pagalock on 21 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom (1 page) |
11 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from js gulati & co. Prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from js gulati & co. Prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page) |
28 April 2008 | Director's change of particulars / krishan pagalock / 28/04/2008 (1 page) |
28 April 2008 | Director's Change of Particulars / krishan pagalock / 28/04/2008 / HouseName/Number was: 176, now: 7; Street was: girtin house, now: marlborough road; Area was: academy gardens, now: ; Post Town was: northolt, now: uxbridge; Post Code was: UB5 5PJ, now: UB10 0PR (1 page) |
21 April 2008 | Incorporation (13 pages) |
21 April 2008 | Incorporation (13 pages) |