Isleworth
Middlesex
TW7 6AA
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Sanjiv Joshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£229 |
Cash | £70 |
Current Liabilities | £1,058 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Director's details changed for Mr Sanjiv Joshi on 1 January 2010 (2 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Director's details changed for Mr Sanjiv Joshi on 1 January 2010 (2 pages) |
2 September 2011 | Director's details changed for Mr Sanjiv Joshi on 1 January 2010 (2 pages) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Registered office address changed from Craneshaw House , Iind Floor No. 22 8 Douglas Road Hounslow Middlesex TW3 1DA on 10 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from Craneshaw House , Iind Floor No. 22 8 Douglas Road Hounslow Middlesex TW3 1DA on 10 November 2010 (2 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Incorporation (16 pages) |
19 March 2009 | Incorporation (16 pages) |