Langley
Berkshire
SL3 7DN
Secretary Name | Mr Jaswinder Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hillary Road Langley Berkshire SL3 7DN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 44/50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £100,195 |
Gross Profit | £50,093 |
Net Worth | £250 |
Cash | £3,172 |
Current Liabilities | £37,762 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Application to strike the company off the register (3 pages) |
30 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
8 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Jaswinder Singh on 7 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jaswinder Singh on 7 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jaswinder Singh on 7 May 2010 (2 pages) |
26 May 2009 | Director and secretary appointed jaswinder singh (2 pages) |
26 May 2009 | Ad 07/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
26 May 2009 | Director and secretary appointed jaswinder singh (2 pages) |
26 May 2009 | Ad 07/05/09 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
13 May 2009 | Appointment Terminated Director barbara kahan (1 page) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
7 May 2009 | Incorporation (12 pages) |
7 May 2009 | Incorporation (12 pages) |