West Drayton
Middlesex
UB7 7RQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Gursharnjit Grewal |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(6 days after company formation) |
Appointment Duration | 4 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Walpole Road Twickenham Middlesex TW2 5SN |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sukhjeet Grewal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £488 |
Current Liabilities | £19,955 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Application to strike the company off the register (3 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Sukhjeet Singh Grewal on 24 September 2012 (2 pages) |
18 October 2013 | Director's details changed for Sukhjeet Singh Grewal on 24 September 2012 (2 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Director's details changed for Sukhjeet Singh Grewal on 22 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Sukhjeet Singh Grewal on 22 September 2010 (2 pages) |
3 February 2010 | Termination of appointment of Gursharnjit Grewal as a director (1 page) |
3 February 2010 | Termination of appointment of Gursharnjit Grewal as a director (1 page) |
18 November 2009 | Appointment of Sukhjeet Singh Grewal as a director (1 page) |
18 November 2009 | Appointment of Sukhjeet Singh Grewal as a director (1 page) |
8 November 2009 | Appointment of Mr Gursharnjit Grewal as a director (1 page) |
8 November 2009 | Appointment of Mr Gursharnjit Grewal as a director (1 page) |
16 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
1 October 2009 | Registered office changed on 01/10/2009 from bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
29 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
23 September 2009 | Incorporation (9 pages) |
23 September 2009 | Incorporation (9 pages) |