Isleworth
Middlesex
TW7 7BL
Director Name | Mr Ashok Arya |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Business |
Correspondence Address | B-87,Gf Suncity Sector -54 Gurgaon Haryana 122002 India |
Director Name | Property Roots Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 195 Twickenham Road Isleworth Middlesex Tw7 6aa Isleworth TW7 6AA |
Secretary Name | Property Roots Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 195 Twickenham Road Isleworth Middlesex Tw7 6aa Isleworth TW7 6AA |
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2011 | Voluntary strike-off action has been suspended (1 page) |
14 October 2011 | Voluntary strike-off action has been suspended (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Registered office address changed from Cranshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Cranshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Cranshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 1 November 2010 (1 page) |
17 March 2010 | Appointment of Mrs. Amita Joshi as a director (2 pages) |
17 March 2010 | Termination of appointment of Property Roots Ltd. as a secretary (1 page) |
17 March 2010 | Appointment of Mrs. Amita Joshi as a director (2 pages) |
17 March 2010 | Termination of appointment of Property Roots Ltd. as a secretary (1 page) |
17 March 2010 | Termination of appointment of Property Roots Ltd. as a director (1 page) |
17 March 2010 | Termination of appointment of Property Roots Ltd. as a director (1 page) |
5 March 2010 | Termination of appointment of Ashok Arya as a director (1 page) |
5 March 2010 | Termination of appointment of Ashok Arya as a director (1 page) |
26 August 2009 | Incorporation (16 pages) |
26 August 2009 | Incorporation (16 pages) |