Datchet
Berkshire
SL3 9DU
Director Name | Narinderpal Singh Brar |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Saffron Close Datchet Maidenhead SL3 9DU |
Secretary Name | Mr Avtar Singh Brar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 July 2014) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saffron Close Datchet Berkshire SL3 9DU |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 35-37 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Avtar Singh Brar 50.00% Ordinary |
---|---|
1 at £1 | Narinderpal Singh Brar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,679 |
Cash | £696 |
Current Liabilities | £62,375 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Registered office address changed from 35 Lowlands Road Harrow Middlesex HA1 3AW on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 35 Lowlands Road Harrow Middlesex HA1 3AW on 2 July 2010 (1 page) |
2 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Registered office address changed from 35 Lowlands Road Harrow Middlesex HA1 3AW on 2 July 2010 (1 page) |
2 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from cameron & associates chartered accountants wellfield house park house lane keynsham BS31 2SG (1 page) |
31 July 2009 | Director and secretary appointed avtar singh brar (2 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from cameron & associates chartered accountants wellfield house park house lane keynsham BS31 2SG (1 page) |
31 July 2009 | Director and secretary appointed avtar singh brar (2 pages) |
31 July 2009 | Director appointed narinder pal singh brar (2 pages) |
31 July 2009 | Director appointed narinder pal singh brar (2 pages) |
13 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
13 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 June 2009 | Incorporation (6 pages) |
18 June 2009 | Incorporation (6 pages) |