Harrow
Middlesex
HA1 2SP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Gregory Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Staines Road Staines Middlesex TW18 2TE |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Becmead Avenue Harrow HA3 8HB |
Director Name | Mrs Shishir Kumar Malhotra |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Phoenix Business Centre Rosslyn Cresent Harrow Middlesex HA1 2SP |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Phoenix Business Centre Rosslyn Cresent Harrow Middlesex HA1 2SP |
Website | ghwindows.com |
---|
Registered Address | Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Anil Malhotra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,343 |
Current Liabilities | £8,343 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
20 August 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
20 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
28 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
26 September 2019 | Cessation of Shishir Kumar Malhotra as a person with significant control on 1 December 2017 (1 page) |
26 September 2019 | Notification of Anil Kumar Malhotra as a person with significant control on 30 July 2019 (2 pages) |
26 September 2019 | Termination of appointment of Shishir Kumar Malhotra as a director on 1 December 2017 (1 page) |
30 July 2019 | Termination of appointment of Anil Kumar Malhotra as a director on 30 July 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 July 2019 | Appointment of Mr Anil Kumar Malhotra as a director on 30 July 2019 (2 pages) |
6 November 2018 | Notification of Shishir Kumar Malhotra as a person with significant control on 1 December 2017 (2 pages) |
6 November 2018 | Registered office address changed from Phoenix House Phoenix Business Centre Rosslyn Cresent Harrow Middlesex HA1 2SP England to Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 6 November 2018 (1 page) |
6 November 2018 | Cessation of Anil Kumar Malhotra as a person with significant control on 1 December 2017 (1 page) |
6 November 2018 | Appointment of Mr Shishir Kumar Malhotra as a director on 1 December 2017 (2 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
5 September 2018 | Cessation of Shishir Kumar Malhotra as a person with significant control on 1 December 2017 (1 page) |
5 September 2018 | Termination of appointment of Anil Kumar Malhotra as a director on 5 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
5 September 2018 | Termination of appointment of Shishir Kumar Malhotra as a director on 1 December 2017 (1 page) |
5 September 2018 | Appointment of Mr Anil Kumar Malhotra as a director on 5 September 2018 (2 pages) |
4 September 2018 | Registered office address changed from Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to Phoenix House Phoenix Business Centre Rosslyn Cresent Harrow Middlesex HA1 2SP on 4 September 2018 (1 page) |
1 September 2018 | Appointment of Mr Shishir Kumar Malhotra as a director on 1 December 2017 (2 pages) |
1 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
1 September 2018 | Change of details for Mr Anil Kumar Malhotra as a person with significant control on 1 December 2017 (2 pages) |
1 September 2018 | Notification of Shishir Kumar Malhotra as a person with significant control on 1 December 2017 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2018 | Appointment of Mr Anil Kumar Malhotra as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anil Kumar Malhotra as a director on 31 July 2018 (1 page) |
28 December 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
28 December 2017 | Director's details changed for Mr Anil Kumar Malhotra on 28 December 2017 (2 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 March 2017 | Company name changed h l g vehicles LIMITED\certificate issued on 04/03/17 (3 pages) |
4 March 2017 | Company name changed h l g vehicles LIMITED\certificate issued on 04/03/17 (3 pages) |
3 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 3 March 2017 (1 page) |
11 January 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Anil Kumar Malhotra on 11 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Anil Kumar Malhotra on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 January 2017 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 December 2015 (1 page) |
8 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 8 December 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Mr Anil Kumar Malhotra as a director on 1 November 2013 (2 pages) |
8 January 2015 | Termination of appointment of Gregory Clarke as a director on 31 October 2013 (1 page) |
8 January 2015 | Termination of appointment of Gregory Clarke as a director on 31 October 2013 (1 page) |
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Mr Anil Kumar Malhotra as a director on 1 November 2013 (2 pages) |
8 January 2015 | Appointment of Mr Anil Kumar Malhotra as a director on 1 November 2013 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 February 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 20 February 2013 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 25 March 2011 (1 page) |
17 February 2011 | Registered office address changed from 311 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 311 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 17 February 2011 (1 page) |
26 October 2010 | Appointment of Mr Gregory Clarke as a director (2 pages) |
26 October 2010 | Appointment of Mr Gregory Clarke as a director (2 pages) |
19 October 2010 | Incorporation (20 pages) |
19 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
19 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
19 October 2010 | Incorporation (20 pages) |