West Drayton
Middlesex
UB7 7RQ
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Sukhjeet Singh Grewal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Jersey Road Isleworth Middlesex TW7 4QJ |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gursharnjit Grewal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,277 |
Cash | £15,408 |
Current Liabilities | £8,993 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Voluntary strike-off action has been suspended (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 May 2012 | Appointment of Mr Gursharnjit Grewal as a director (2 pages) |
24 May 2012 | Termination of appointment of Sukhjeet Grewal as a director (1 page) |
18 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Company name changed l & e (loft and extensions) LTD\certificate issued on 12/04/11
|
3 March 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
3 March 2011 | Appointment of Sukhjeet Singh Grewal as a director (2 pages) |
3 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
20 October 2010 | Incorporation
|