Isleworth
Middlesex
TW7 6ET
Director Name | Jasminder Singh Walia |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Retail Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forlong Path Northolt Middlesex UB5 5SD |
Secretary Name | Jasminder Singh Walia |
---|---|
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Forlong Path Northolt Middlesex UB5 5SD |
Registered Address | 54 Weavers Close Isleworth Middlesex TW7 6ET |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Registered office address changed from 821 Great West Road Isleworth Middlesex TW7 5PB United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 821 Great West Road Isleworth Middlesex TW7 5PB United Kingdom on 14 February 2013 (1 page) |
23 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
23 March 2012 | Appointment of Lalit Kumar Auluck as a director on 23 March 2012 (2 pages) |
23 March 2012 | Termination of appointment of Jasminder Singh Walia as a director on 23 March 2012 (1 page) |
23 March 2012 | Appointment of Lalit Kumar Auluck as a director (2 pages) |
23 March 2012 | Registered office address changed from 1 Forlong Path Northholt Middlesex UB5 5SD England on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of Jasminder Walia as a director (1 page) |
23 March 2012 | Termination of appointment of Jasminder Singh Walia as a secretary on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 1 Forlong Path Northholt Middlesex UB5 5SD England on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of Jasminder Walia as a secretary (1 page) |
23 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Company name changed silverdale accounting services LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Resolutions
|
14 September 2011 | Company name changed curuba LIMITED\certificate issued on 14/09/11
|
14 September 2011 | Resolutions
|
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Incorporation (33 pages) |
4 May 2010 | Incorporation (33 pages) |