Hounslow
TW3 1UG
Director Name | Mr Subhraj Singh Sidhu |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Hanworth Road Hounslow TW3 1UG |
Secretary Name | Sonia Sidhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Hanworth Road Hounslow TW3 1UG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 124 Hanworth Road Hounslow TW3 1UG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
75 at 1 | Manmohan Singh Sidhu 75.00% Ordinary |
---|---|
25 at 1 | Subhraj Singh Sidhu 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,965 |
Cash | £2,116 |
Current Liabilities | £116,168 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 24 August 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 July 2010 | Secretary's details changed for Sonia Sidhu on 2 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Sonia Sidhu on 2 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Sonia Sidhu on 2 July 2010 (1 page) |
22 July 2010 | Director's details changed for Mr Manmohan Singh Sidhu on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Manmohan Singh Sidhu on 2 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Mr Subhraj Sidhu on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Manmohan Singh Sidhu on 2 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Subhraj Sidhu on 2 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Mr Subhraj Sidhu on 2 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page) |
17 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
21 October 2008 | Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Director appointed manmohan sidhu (2 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from, 124 hanworth road, hounslow, TW3 1UG, uk (1 page) |
21 October 2008 | Director appointed subhraj singh sidhu (2 pages) |
21 October 2008 | Director appointed manmohan sidhu (2 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from, 124 hanworth road, hounslow, TW3 1UG, uk (1 page) |
21 October 2008 | Secretary appointed sonia sidhu (2 pages) |
21 October 2008 | Ad 02/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
21 October 2008 | Director appointed subhraj singh sidhu (2 pages) |
21 October 2008 | Secretary appointed sonia sidhu (2 pages) |
2 July 2008 | Incorporation (13 pages) |
2 July 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
2 July 2008 | Incorporation (13 pages) |
2 July 2008 | Appointment terminated director duport director LIMITED (1 page) |