Feltham
Middlesex
TW14 0TW
Director Name | Mr Gurnam Singh Madan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 1 Webb House Swift Road Feltham Middlesex TW13 6JR |
Secretary Name | Bhupinder Singh Madhan |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a Balfour Road Southall Middlesex UB2 5BS |
Director Name | Mr Taranjeet Singh Malhotra |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 01 February 2009(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2010) |
Role | Import And Wholesale Of Textiles |
Correspondence Address | 40 Bulstrode Gardens Hounslow Middlesex TW3 3AJ |
Registered Address | Raeford House Pier Road Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
100 at £1 | Rajvinder Singh Bhatia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,300 |
Cash | £809 |
Current Liabilities | £51,709 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
30 November 2012 | Registered office address changed from 40 South Road Southall Middlesex UB1 1RR United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 40 South Road Southall Middlesex UB1 1RR United Kingdom on 30 November 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Appointment of Mr Rajvinder Singh Bhatia as a director (2 pages) |
21 December 2010 | Appointment of Mr Rajvinder Singh Bhatia as a director (2 pages) |
20 December 2010 | Termination of appointment of Bhupinder Madhan as a secretary (1 page) |
20 December 2010 | Termination of appointment of Taranjeet Malhotra as a director (1 page) |
20 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (2 pages) |
20 December 2010 | Termination of appointment of Taranjeet Malhotra as a director (1 page) |
20 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (2 pages) |
20 December 2010 | Termination of appointment of Bhupinder Madhan as a secretary (1 page) |
29 July 2010 | Amended total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Amended accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Previous accounting period extended from 30 September 2009 to 29 March 2010 (1 page) |
25 June 2010 | Previous accounting period extended from 30 September 2009 to 29 March 2010 (1 page) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 south road southall middlesex UB3 3RR united kingdom (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 south road southall middlesex UB3 3RR united kingdom (1 page) |
3 March 2009 | Director appointed mr taranjeet singh malhotra (1 page) |
3 March 2009 | Director appointed mr taranjeet singh malhotra (1 page) |
20 February 2009 | Appointment terminated director gurnam madan (1 page) |
20 February 2009 | Appointment Terminated Director gurnam madan (1 page) |
29 September 2008 | Incorporation (15 pages) |
29 September 2008 | Incorporation (15 pages) |