Hounslow
Middlesex
TW4 7JH
Director Name | Mr Manmohan Singh Bancil |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 November 2018) |
Role | Surveyor & Engineer |
Country of Residence | England |
Correspondence Address | C/O. Jsp Accountants Limited First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O. Jsp Accountants Limited First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Balraj Bancil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £3,708 |
Current Liabilities | £226,796 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Notification of Manmohan Singh Bancil as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of Manmohan Singh Bancil as a person with significant control on 1 May 2017 (2 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Balraj Bancil on 12 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Balraj Bancil on 12 May 2010 (2 pages) |
5 March 2010 | Appointment of Mr Manmohan Singh Bancil as a director (2 pages) |
5 March 2010 | Appointment of Mr Manmohan Singh Bancil as a director (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Director appointed balraj bancil (1 page) |
29 January 2009 | Director appointed balraj bancil (1 page) |
13 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
13 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
13 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
12 May 2008 | Incorporation (14 pages) |
12 May 2008 | Incorporation (14 pages) |