800 Uxbridge Road
Hayes
Middlesex
UB4 0RS
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £101 |
Cash | £7,525 |
Current Liabilities | £94,076 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2017 | Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 June 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Director's details changed for Mr Deepak Raj Agrawal on 26 May 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Deepak Raj Agrawal on 26 May 2016 (2 pages) |
8 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 April 2016 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Deepak Agrawal on 20 May 2015 (2 pages) |
8 September 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Deepak Agrawal on 20 May 2015 (2 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
1 October 2013 | Registered office address changed from the Big E 50 Hithercroft Road Wallingford Oxfordshire OX10 9DG England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from the Big E 50 Hithercroft Road Wallingford Oxfordshire OX10 9DG England on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
9 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|