Hounslow
TW4 6BX
Director Name | Mrs Taranjit Kaur Ahuja |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Housewife |
Country of Residence | GBR |
Correspondence Address | 11 Stanley Avenue Wembley HA0 4JA |
Director Name | Mr Suresh Manilal Nathwani |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT |
Director Name | Mr Pramod Kumar Singh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 4-11 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR |
Director Name | Mrs Taranjit Kaur Ahuja |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(8 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 December 2018) |
Role | Business Women |
Country of Residence | England |
Correspondence Address | Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB |
Director Name | Mrs Taranjit Kaur Ahuja |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Unit 5, The Freehold Centre Amberley Way Hounslow TW4 6BX |
Director Name | Mr Akah Niamkey Kangah |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2023) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Unit 5, The Freehold Centre Amberley Way Hounslow TW4 6BX |
Telephone | 020 89081999 |
---|---|
Telephone region | London |
Registered Address | Unit 5, The Freehold Centre Amberley Way Hounslow TW4 6BX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Sures Nathwani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,567 |
Cash | £6,330 |
Current Liabilities | £46,860 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
17 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
---|---|
21 September 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
19 July 2017 | Director's details changed for Mr Pramod Kumar Singh on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4-11 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR on 19 July 2017 (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
7 March 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Appointment of Mr Pramod Kumar Singh as a director on 30 June 2015 (2 pages) |
26 July 2015 | Termination of appointment of Suresh Manilal Nathwani as a director on 24 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 3 June 2015 (1 page) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 December 2014 | Registered office address changed from 11 Stanley Avenue Wembley Middlesex HA0 4JA to Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 11 Stanley Avenue Wembley Middlesex HA0 4JA to Unit 4-11 Wembley Commercial Centre Eastlane Unit 4-11, Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 2 December 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 July 2012 | Termination of appointment of Taranjit Kaur Ahuja as a director (1 page) |
5 July 2012 | Appointment of Mr Sures Manilal Nathwani as a director (2 pages) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|