Hounslow
TW4 7JH
Secretary Name | Mr Binod Chandra Dahal |
---|---|
Nationality | Nepalese |
Status | Closed |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ivanhoe Road Hounslow TW4 7JH |
Director Name | Mr Santosh Dhungana |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Business |
Correspondence Address | 3 Cavendish Avenue Harrow Middlesex HA1 3RD |
Director Name | Mrs Kamala Limbu |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 2010) |
Role | Business |
Correspondence Address | 30 Osborne Road Hounslow Middlesex TW3 3EP |
Director Name | Mr Santosh Dhungana |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 15 September 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ivanhoe Road Hounslow TW4 7JH |
Registered Address | 23 Ivanhoe Road Hounslow TW4 7JH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£293 |
Cash | £74 |
Current Liabilities | £369 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-05
|
3 January 2012 | Termination of appointment of Santosh Dhungana as a director on 30 October 2011 (1 page) |
3 January 2012 | Termination of appointment of Santosh Dhungana as a director (1 page) |
12 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 September 2010 | Director's details changed for Mr Binod Chandra Dahal on 23 July 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Binod Chandra Dahal on 23 July 2010 (1 page) |
15 September 2010 | Appointment of Mr Santosh Dhungana as a director (2 pages) |
15 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Mr Binod Chandra Dahal on 23 July 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Mr Binod Chandra Dahal on 23 July 2010 (1 page) |
15 September 2010 | Appointment of Mr Santosh Dhungana as a director (2 pages) |
14 May 2010 | Registered office address changed from 233 Allenby Road Southall UB1 2HB on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 233 Allenby Road Southall UB1 2HB on 14 May 2010 (1 page) |
20 April 2010 | Termination of appointment of Kamala Limbu as a director (1 page) |
20 April 2010 | Termination of appointment of Kamala Limbu as a director (1 page) |
18 March 2010 | Termination of appointment of Santosh Dhungana as a director (1 page) |
18 March 2010 | Termination of appointment of Santosh Dhungana as a director (1 page) |
25 August 2009 | Director appointed mrs kamala limbu (1 page) |
25 August 2009 | Director appointed mrs kamala limbu (1 page) |
27 July 2009 | Director's Change of Particulars / santosh dhungana / 26/07/2009 / Street was: hill house, now: cavendish avenue; Area was: cavendish avenue, now: ; Region was: , now: middlesex (2 pages) |
27 July 2009 | Director's change of particulars / santosh dhungana / 26/07/2009 (2 pages) |
23 July 2009 | Incorporation (16 pages) |
23 July 2009 | Incorporation (16 pages) |