Southall
Middlesex
UB1 2NW
Director Name | Mr Pritpal Toor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddocks Weybridge Surrey KT13 9RJ |
Director Name | Mrs Aarti Toor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2010(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddocks Weybridge Surrey KT13 9RJ |
Director Name | Mr Rajan Wadhera |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2012(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 464 Lady Margaret Road Southall Middlesex UB1 2NW |
Director Name | Mr Rajan Wadhera |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2013(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 466 Lady Margaret Road Southall Middlesex UB1 2NW |
Director Name | Mr Amjad Ali Chaudhry |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 466 Lady Margaret Road Southall Middlesex UB1 2NW |
Registered Address | 466 Lady Margaret Road Southall Middlesex UB1 2NW |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£39,168 |
Cash | £4,405 |
Current Liabilities | £68,434 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2010 | Delivered on: 16 April 2010 Persons entitled: City and Country Properties Limited Classification: Rent deposit deed Secured details: £11,500.00 due or to become due from the company to the chargee. Particulars: The credit of the deposit account in the sum of £11,500.00 see image for full details. Outstanding |
---|
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2019 | Appointment of Sukhjinder Multani as a director on 20 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Amjad Ali Chaudhry as a director on 20 June 2019 (1 page) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 December 2014 | Appointment of Mr Rajan Wadhera as a director on 1 August 2013 (2 pages) |
17 December 2014 | Termination of appointment of Rajan Wadhera as a director on 12 June 2014 (1 page) |
17 December 2014 | Termination of appointment of Rajan Wadhera as a director on 12 June 2014 (1 page) |
17 December 2014 | Appointment of Mr Rajan Wadhera as a director on 1 August 2013 (2 pages) |
17 December 2014 | Appointment of Mr Rajan Wadhera as a director on 1 August 2013 (2 pages) |
16 December 2014 | Termination of appointment of Rajan Wadhera as a director on 1 August 2013 (1 page) |
16 December 2014 | Appointment of Mr Amjad Ali Chaudhry as a director on 1 August 2013 (2 pages) |
16 December 2014 | Appointment of Mr Amjad Ali Chaudhry as a director on 1 August 2013 (2 pages) |
16 December 2014 | Termination of appointment of Rajan Wadhera as a director on 1 August 2013 (1 page) |
16 December 2014 | Appointment of Mr Amjad Ali Chaudhry as a director on 1 August 2013 (2 pages) |
16 December 2014 | Termination of appointment of Rajan Wadhera as a director on 1 August 2013 (1 page) |
19 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
26 June 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
26 June 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
13 May 2014 | Amended accounts made up to 31 July 2012 (7 pages) |
13 May 2014 | Amended accounts made up to 31 July 2012 (7 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 December 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
23 December 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
12 September 2013 | Amended accounts made up to 31 July 2011 (7 pages) |
12 September 2013 | Amended accounts made up to 31 July 2011 (7 pages) |
22 August 2013 | Termination of appointment of Aarti Toor as a director (1 page) |
22 August 2013 | Termination of appointment of Aarti Toor as a director (1 page) |
22 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 May 2013 | Appointment of Mr Rajan Wadhera as a director (2 pages) |
8 May 2013 | Appointment of Mr Rajan Wadhera as a director (2 pages) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 20 June 2012 (1 page) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Full accounts made up to 31 July 2010 (5 pages) |
15 July 2011 | Full accounts made up to 31 July 2010 (5 pages) |
7 June 2011 | Appointment of Mrs Aarti Toor as a director (2 pages) |
7 June 2011 | Appointment of Mrs Aarti Toor as a director (2 pages) |
7 June 2011 | Termination of appointment of Pritpal Toor as a director (1 page) |
7 June 2011 | Termination of appointment of Pritpal Toor as a director (1 page) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2009 | Incorporation (14 pages) |
24 July 2009 | Incorporation (14 pages) |