Greenleys
Milton Keynes
Buckinghamshire
MK12 6AB
Secretary Name | Mr Amritpal Singh Kalsi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Buckman Close Greenleys Milton Keynes Buckinghamshire MK12 6AB |
Director Name | Sonal Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 85 Atherstone Road 85 Atherstone Road 85 Atherstone Road Luton LU4 8QU |
Website | www.heatfs.net |
---|
Registered Address | 7 Sutton Hall Road Hounslow Middlesex TW5 0PX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
1 at £1 | Amritpal Singh Kalsi 50.00% Ordinary |
---|---|
1 at £1 | Sonal Patel 50.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
2 April 2012 | Registered office address changed from 9 Buckman Close Greenleys Milton Keynes MK12 6AB on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 9 Buckman Close Greenleys Milton Keynes MK12 6AB on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 9 Buckman Close Greenleys Milton Keynes MK12 6AB on 2 April 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Director's details changed for Mr Amritpal Singh Kalsi on 13 July 2010 (2 pages) |
7 August 2010 | Termination of appointment of Sonal Patel as a director (1 page) |
7 August 2010 | Termination of appointment of Sonal Patel as a director (1 page) |
7 August 2010 | Director's details changed for Mr Amritpal Singh Kalsi on 13 July 2010 (2 pages) |
7 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Secretary's details changed for Amritpal Singh Kalsi on 13 July 2010 (1 page) |
7 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Secretary's details changed for Amritpal Singh Kalsi on 13 July 2010 (1 page) |
13 July 2009 | Incorporation (14 pages) |
13 July 2009 | Incorporation (14 pages) |