Hounslow
Middlesex
TW3 3AL
Director Name | Miss Mansi Sharma |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 106 Bulstrode Road Hounslow Middlesex TW3 3AL |
Director Name | Mr Lalit Tyagi |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | It Engineer |
Country of Residence | India |
Correspondence Address | 106 Bulstrode Road Hounslow Middlesex TW3 3AL |
Registered Address | 114a Bellegrove Road Welling DA16 3QR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sumit Dhawan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384 |
Cash | £2,668 |
Current Liabilities | £2,284 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Application to strike the company off the register (1 page) |
21 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
18 September 2018 | Registered office address changed from 47 Churchfield Road London W3 6AY England to 114a Bellegrove Road Welling DA16 3QR on 18 September 2018 (1 page) |
18 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 January 2018 | Registered office address changed from 29 Bulstrode Avenue Hounslow Middlesex TW3 3AA to 47 Churchfield Road London W3 6AY on 17 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
21 June 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
4 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
14 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
14 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
14 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2011 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
2 September 2011 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
23 February 2011 | Registered office address changed from 106 Bulstrode Road Hounslow Middlesex TW3 3AL England on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 106 Bulstrode Road Hounslow Middlesex TW3 3AL England on 23 February 2011 (1 page) |
1 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
1 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
1 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Termination of appointment of Mansi Sharma as a director (1 page) |
5 November 2010 | Termination of appointment of Mansi Sharma as a director (1 page) |
6 October 2010 | Appointment of Mr Sumit Dhawan as a director (2 pages) |
6 October 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 6 October 2010 (1 page) |
6 October 2010 | Appointment of Mr Sumit Dhawan as a director (2 pages) |
12 April 2010 | Termination of appointment of Lalit Tyagi as a director (1 page) |
12 April 2010 | Termination of appointment of Lalit Tyagi as a director (1 page) |
2 March 2010 | Incorporation
|
2 March 2010 | Director's details changed for Miss Mansi Sharma on 2 March 2010 (2 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Director's details changed for Miss Mansi Sharma on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Miss Mansi Sharma on 2 March 2010 (2 pages) |