North Harrow
Harrow
HA2 7SW
Director Name | Mr Gurjit Singh |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Dirctoer |
Country of Residence | England |
Correspondence Address | 10 Rectorey Court Rectorey Road Hounslow London TW4 7QF |
Director Name | Mr Kirinjit Singh Grover |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Laghmani Limited Unit 3b2 372 Ealing Road Wembley Middlesex HA0 1BH |
Director Name | Mr Nirmon Singh Grover |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Laghmani Limited Unit 3b2 372 Ealing Road Wembley Middlesex HA0 1BH |
Director Name | Mr Gurjit Singh |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Laghmani Limited Unit 3b2 372 Ealing Road Wembley Middlesex HA0 1BH |
Website | www.fineperfumery.com/ |
---|---|
Telephone | 020 89979980 |
Telephone region | London |
Registered Address | 87 Station Road North Harrow Harrow HA2 7SW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jagjit Singh Gabha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,118 |
Cash | £31,746 |
Current Liabilities | £893,462 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Registered office address changed from Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP to 87 Station Road North Harrow Harrow HA2 7SW on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP to 87 Station Road North Harrow Harrow HA2 7SW on 22 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 42 Alexandra Avenue Southall Middlesex UB1 2AN England to Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 42 Alexandra Avenue Southall Middlesex UB1 2AN England to Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 42 Alexandra Avenue Southall Middlesex UB1 2AN England to Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 January 2015 | Registered office address changed from Laghmani Limited Unit 3B2 372 Ealing Road Wembley Middlesex HA0 1BH to 42 Alexandra Avenue Southall Middlesex UB1 2AN on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Laghmani Limited Unit 3B2 372 Ealing Road Wembley Middlesex HA0 1BH to 42 Alexandra Avenue Southall Middlesex UB1 2AN on 14 January 2015 (1 page) |
29 December 2014 | Termination of appointment of Gurjit Singh as a director on 30 October 2014 (1 page) |
29 December 2014 | Termination of appointment of Gurjit Singh as a director on 30 October 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
14 April 2014 | Appointment of Mr Gurjit Singh as a director (2 pages) |
14 April 2014 | Appointment of Mr Jagjit Singh Gabha as a director (2 pages) |
14 April 2014 | Appointment of Mr Jagjit Singh Gabha as a director (2 pages) |
14 April 2014 | Termination of appointment of Nirmon Grover as a director (1 page) |
14 April 2014 | Termination of appointment of Nirmon Grover as a director (1 page) |
14 April 2014 | Appointment of Mr Gurjit Singh as a director (2 pages) |
14 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
22 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
22 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
21 October 2012 | Appointment of Mr Nirmon Singh Grover as a director (2 pages) |
21 October 2012 | Termination of appointment of Kirinjit Grover as a director (1 page) |
21 October 2012 | Termination of appointment of Kirinjit Grover as a director (1 page) |
21 October 2012 | Appointment of Mr Nirmon Singh Grover as a director (2 pages) |
20 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Registered office address changed from 10 Rectorey Court Rectorey Road Hounslow London TW4 7QF England on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 10 Rectorey Court Rectorey Road Hounslow London TW4 7QF England on 16 May 2011 (1 page) |
14 May 2011 | Appointment of Mr Kirinjit Singh Grover as a director (2 pages) |
14 May 2011 | Termination of appointment of Gurjit Singh as a director (1 page) |
14 May 2011 | Termination of appointment of Gurjit Singh as a director (1 page) |
14 May 2011 | Appointment of Mr Kirinjit Singh Grover as a director (2 pages) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|