Harrow
Middlesex
HA1 1BE
Director Name | Manjit Singh Chadha |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Broughton Way Rickmansworth Hertfordshire WD3 8GW |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O. Jsp Accountants Ltd., First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Ranjiv Singh Chadha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,295 |
Cash | £8,113 |
Current Liabilities | £43,371 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 2009 | Delivered on: 19 August 2009 Persons entitled: Capital & Counties Cg Limited (As General Partner for Capital & Counties Cgp) and Capital & Counties Cg Nominee Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the amount from time to time standing to the credit of the seperate deposit account see image for full details. Outstanding |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
27 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Appointment of Ranjiv Singh Chadha as a director (3 pages) |
6 April 2010 | Appointment of Ranjiv Singh Chadha as a director (3 pages) |
29 March 2010 | Termination of appointment of Manjit Chadha as a director (2 pages) |
29 March 2010 | Termination of appointment of Manjit Chadha as a director (2 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2009 | Director appointed manjit singh chadha (1 page) |
14 August 2009 | Director appointed manjit singh chadha (1 page) |
2 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
2 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
2 July 2009 | Appointment terminated director ela shah (1 page) |
2 July 2009 | Appointment terminated director ela shah (1 page) |
2 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
29 June 2009 | Incorporation (16 pages) |
29 June 2009 | Incorporation (16 pages) |