Uxbridge Industrial Estate
Uxbridge
Middlesex
UB8 2RP
Director Name | Mr Sewa Singh Johal |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2010(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Studio Arundel Road Uxbridge Industrial Estate Uxbridge Middlesex UB8 2RP |
Director Name | Mr Ratan Bhatia |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Studio Arundel Road Uxbridge Industrial Estate Uxbridge Middlesex UB8 2RP |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Arundel Road Uxbridge Road Ind. Estate Uxbridge Middlesex UB8 2RP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 November 2014 | Annual return made up to 8 January 2014 (14 pages) |
7 November 2014 | Annual return made up to 8 January 2014 (14 pages) |
7 November 2014 | Annual return made up to 8 January 2014 (14 pages) |
15 August 2014 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
15 August 2014 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
15 August 2014 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
15 August 2014 | Annual return made up to 8 January 2012 with a full list of shareholders (14 pages) |
15 August 2014 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
15 August 2014 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
15 August 2014 | Annual return made up to 8 January 2012 with a full list of shareholders (14 pages) |
15 August 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
15 August 2014 | Administrative restoration application (3 pages) |
15 August 2014 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
15 August 2014 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
15 August 2014 | Annual return made up to 8 January 2012 with a full list of shareholders (14 pages) |
15 August 2014 | Administrative restoration application (3 pages) |
15 August 2014 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
15 August 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
15 August 2014 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
28 July 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
28 July 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Termination of appointment of Ratan Bhatia as a director (1 page) |
26 October 2010 | Termination of appointment of Ratan Bhatia as a director (1 page) |
26 October 2010 | Appointment of Mr Sewa Singh Johal as a director (2 pages) |
26 October 2010 | Appointment of Mr Sewa Singh Johal as a director (2 pages) |
28 July 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
28 July 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
17 January 2010 | Appointment of Sewa Singh Johal as a secretary (2 pages) |
17 January 2010 | Appointment of Rattan Bhatia as a director (3 pages) |
17 January 2010 | Appointment of Rattan Bhatia as a director (3 pages) |
17 January 2010 | Appointment of Sewa Singh Johal as a secretary (2 pages) |
8 January 2010 | Incorporation (22 pages) |
8 January 2010 | Incorporation (22 pages) |