Greenford
Middlesex
UB6 0PU
Secretary Name | Mr Gurvinder Toni Singh |
---|---|
Status | Closed |
Appointed | 01 January 2010(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 December 2014) |
Role | Company Director |
Correspondence Address | 34 Whitton Avenue East Greenford Middlesex UB6 0PU |
Director Name | Mr Gurvinder Singh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 34 Whitton Avenue East Greenford Middlesex UB6 0PU |
Secretary Name | Mr Gurcharan Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 February 2009(3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Whitton Avenue East Greenford Middlesex UB6 0PU |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gurcharan Singh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Voluntary strike-off action has been suspended (1 page) |
14 March 2014 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | Application to strike the company off the register (3 pages) |
17 September 2013 | Application to strike the company off the register (3 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
22 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
22 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Appointment of Mr Gurcharan Singh as a director (2 pages) |
11 February 2010 | Termination of appointment of Gurvinder Singh as a director (1 page) |
11 February 2010 | Secretary's details changed for Mr Gurvinder Toni Singh on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed (2 pages) |
11 February 2010 | Appointment of Mr Gurvinder Toni Singh as a secretary (1 page) |
11 February 2010 | Secretary's details changed for Mr Gurvinder Toni Singh on 1 January 2010 (1 page) |
11 February 2010 | Appointment of Mr Gurvinder Toni Singh as a secretary (1 page) |
11 February 2010 | Registered office address changed from Suite 212-214 New Covent Garden Nine Elms Lane London SW8 5NX on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed (2 pages) |
11 February 2010 | Termination of appointment of Gurvinder Singh as a director (1 page) |
11 February 2010 | Registered office address changed from Suite 212-214 New Covent Garden Nine Elms Lane London SW8 5NX on 11 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Mr Gurvinder Toni Singh on 1 January 2010 (1 page) |
11 February 2010 | Appointment of Mr Gurcharan Singh as a director (2 pages) |
11 February 2010 | Termination of appointment of Gurcharan Singh as a secretary (1 page) |
11 February 2010 | Termination of appointment of Gurcharan Singh as a secretary (1 page) |
26 March 2009 | Secretary appointed gurcharan singh logged form (2 pages) |
26 March 2009 | Secretary appointed gurcharan singh logged form (2 pages) |
3 March 2009 | Secretary appointed gurcharan singh (1 page) |
3 March 2009 | Secretary appointed gurcharan singh (1 page) |
28 January 2009 | Incorporation (16 pages) |
28 January 2009 | Incorporation (16 pages) |