Cranford
TW4 6LY
Secretary Name | Harmail Singh Grewal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Byron Avenue Cranford Middlesex TW4 6LY |
Registered Address | Suite2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Harmail Singh Grewal 50.00% Ordinary |
---|---|
1 at £1 | Mrs Manpreet Kaur Grewal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,834 |
Cash | £17,565 |
Current Liabilities | £17,265 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Mrs Manpreet Kaur Grewal on 23 October 2009 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 December 2012 | Registered office address changed from Office 309 Union House Clayton Road Hayes Middlesex UB3 1AN England on 12 December 2012 (1 page) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 October 2010 | Registered office address changed from Office G31 Stockley Park Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 11 October 2010 (1 page) |
13 July 2010 | Director's details changed for Mrs Manpreet Kaur Grewal on 23 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 15 crossmead avenue greenford london (1 page) |
9 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
31 July 2008 | Secretary appointed harmail singh grewal (1 page) |
23 May 2008 | Incorporation (9 pages) |