Isleworth
TW7 6XB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Jagdeep Singh Panesar |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tobermory Close Slough Middx SL3 7JG |
Registered Address | 10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Harkirat Singh Sohal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,686 |
Cash | £47 |
Current Liabilities | £5,733 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 January 2020 | Change of details for Mr Harkirat Singh Sohal as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Director's details changed for Mr Harkirat Singh Sohal on 31 January 2020 (2 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 April 2017 | Termination of appointment of Jagdeep Singh Panesar as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Jagdeep Singh Panesar as a director on 24 April 2017 (1 page) |
30 December 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Appointment of Mr Harkirat Singh Sohal as a director (2 pages) |
11 November 2010 | Appointment of Mr Jagdeep Singh Panesar as a director (2 pages) |
11 November 2010 | Appointment of Mr Jagdeep Singh Panesar as a director (2 pages) |
11 November 2010 | Appointment of Mr Harkirat Singh Sohal as a director (2 pages) |
11 November 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
11 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|