Shepperton
Middlesex
TW17 9AU
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Website | pandqhomestores.co.uk |
---|
Registered Address | 94 High Street Shepperton Middlesex TW17 9AU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
1 at £1 | Minesh Patel 50.00% Ordinary |
---|---|
1 at £1 | Sanjay Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,036 |
Cash | £230 |
Current Liabilities | £4,266 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mineshkumar Patel on 22 April 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Registered office address changed from 1-5 Terrace Road Walton on Thames Surrey KT12 2SR to 94 High Street Shepperton Middlesex TW17 9AU on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 1-5 Terrace Road Walton on Thames Surrey KT12 2SR to 94 High Street Shepperton Middlesex TW17 9AU on 1 December 2014 (1 page) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
16 February 2010 | Appointment of Mineshkumar Patel as a director (3 pages) |
12 February 2010 | Registered office address changed from 18 Brampton Road London NW9 9BU United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Termination of appointment of John Wildman as a director (1 page) |
12 February 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
4 February 2010 | Incorporation (50 pages) |