Hounslow
TW5 9BG
Director Name | Mr Preet Singh Bhatia |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 96 Heston Road Hounslow Middlesex TW5 0QP |
Secretary Name | Mr Harpreet Singh |
---|---|
Status | Resigned |
Appointed | 17 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 181 Springwell Road Hounslow Middlesex TW5 9BN |
Telephone | 020 84292255 |
---|---|
Telephone region | London |
Registered Address | 309 Rayners Lane Pinner Middlesex HA5 5EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
50 at £1 | Harpreet Singh 50.00% Ordinary |
---|---|
50 at £1 | Preet Bhatia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,986 |
Cash | £9,193 |
Current Liabilities | £67,302 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
20 March 2017 | Director's details changed for Mr Harpreet Singh on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Harpreet Singh on 20 March 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 May 2016 | Termination of appointment of Harpreet Singh as a secretary on 15 July 2015 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Harpreet Singh as a secretary on 15 July 2015 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Preet Singh Bhatia as a director on 15 July 2015 (1 page) |
31 May 2016 | Termination of appointment of Preet Singh Bhatia as a director on 15 July 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 September 2015 | Appointment of Mr Harpreet Singh as a director on 15 July 2015 (2 pages) |
14 September 2015 | Appointment of Mr Harpreet Singh as a director on 15 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 November 2010 | Registered office address changed from 309 Rayners Lane Harrow Middlesex HA5 5PH on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 309 Rayners Lane Harrow Middlesex HA5 5PH on 12 November 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Gurpreet Singh Takawal on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Gurpreet Singh Takawal on 5 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Gurpreet Singh Takawal on 5 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 July 2009 | Secretary's change of particulars / harpreet singh / 27/07/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / harpreet singh / 27/07/2009 (1 page) |
4 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
4 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 July 2008 | Secretary appointed mr harpreet singh (1 page) |
17 July 2008 | Secretary appointed mr harpreet singh (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom (1 page) |
5 June 2008 | Incorporation (13 pages) |
5 June 2008 | Incorporation (13 pages) |