Southall
Middlesex
UB2 5LJ
Director Name | Miss Jagminder Dlay |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Brent Park Industrial Estate Southall Middlesex UB2 5LJ |
Registered Address | 167 Brent Park Industrial Estate Southall Middlesex UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
1 at £1 | Simranjeet Singh Cheema 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£680 |
Cash | £4,335 |
Current Liabilities | £89,096 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
17 July 2013 | Termination of appointment of Jagminder Dlay as a director (2 pages) |
17 July 2013 | Termination of appointment of Jagminder Dlay as a director (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 August 2012 | Appointment of Miss Jagminder Dlay as a director (2 pages) |
1 August 2012 | Termination of appointment of Simranjeet Cheema as a director (1 page) |
1 August 2012 | Termination of appointment of Simranjeet Cheema as a director (1 page) |
1 August 2012 | Appointment of Miss Jagminder Dlay as a director (2 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Director's details changed for Mr Simranjeet Singh Cheema on 29 February 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Simranjeet Singh Cheema on 29 February 2012 (2 pages) |
19 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Registered office address changed from 187 Beaconsfeild Road Southall UB1 1BA United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Director's details changed for Mr Simranjeet Singh Cheema on 29 February 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Simranjeet Singh Cheema on 29 February 2012 (2 pages) |
19 July 2012 | Registered office address changed from 187 Beaconsfeild Road Southall UB1 1BA United Kingdom on 19 July 2012 (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Incorporation (20 pages) |
2 March 2011 | Incorporation (20 pages) |