Slough
SL3 9DU
Director Name | Mr Sanjiv Kumar Sharma |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Warrington Avenue Slough SL1 3BJ |
Director Name | Mr Avtar Singh Brar |
---|---|
Date of Birth | May 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saffron Close Datchet Slough Berkshire SL3 9DU |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £106,518 |
Gross Profit | £68,990 |
Net Worth | -£62,330 |
Cash | £35,493 |
Current Liabilities | £60,974 |
Latest Accounts | 31 March 2015 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 21 October 2017 (16 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 21 October 2017 (16 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 21 October 2016 (15 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 21 October 2016 (15 pages) |
6 November 2015 | Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 November 2015 (2 pages) |
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Statement of affairs with form 4.19 (6 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Resolutions
|
5 November 2015 | Statement of affairs with form 4.19 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Avtar Singh Brar as a director on 30 September 2014 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Avtar Singh Brar as a director on 30 September 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
23 September 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
23 September 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Appointment of Avtar Singh Brar as a director (2 pages) |
2 December 2011 | Termination of appointment of Sanjiv Sharma as a director (1 page) |
2 December 2011 | Appointment of Avtar Singh Brar as a director (2 pages) |
2 December 2011 | Termination of appointment of Sanjiv Sharma as a director (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|