Alperton Lane
Wembley
Middlesex
HA0 1HD
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 83 Redwood Estate Hounslow Middlesex TW5 9PW |
Telephone | 020 89986257 |
---|---|
Telephone region | London |
Registered Address | Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gaurang Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,601 |
Cash | £51,000 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
12 December 2012 | Registered office address changed from Afrex House Beresford Avenue Wembley Middlesex HA0 1NX United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 December 2012 | Registered office address changed from Afrex House Beresford Avenue Wembley Middlesex HA0 1NX United Kingdom on 12 December 2012 (1 page) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Registered office address changed from 63 Coronation Road Hayes Middlesex UB3 4JT on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 63 Coronation Road Hayes Middlesex UB3 4JT on 25 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Gaurang Patel as a director (1 page) |
24 April 2012 | Termination of appointment of Gaurang Patel as a director (1 page) |
24 April 2012 | Appointment of Mr Gaurang Ashokbhai Patel as a director (2 pages) |
24 April 2012 | Termination of appointment of a director (1 page) |
24 April 2012 | Termination of appointment of a director (1 page) |
24 April 2012 | Appointment of Mr Gaurang Ashokbhai Patel as a director (2 pages) |
23 April 2012 | Director's details changed for Mr Jaspal Singh on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Jaspal Singh on 1 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Jaspal Singh on 1 April 2012 (2 pages) |
16 November 2011 | Registered office address changed from Afrex House Beresford Avenue Wembley Middlesex HA0 1NX England on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from Afrex House Beresford Avenue Wembley Middlesex HA0 1NX England on 16 November 2011 (2 pages) |
23 May 2011 | Registered office address changed from 83 Redwood Estate Hounslow Middlesex TW5 9PW United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 83 Redwood Estate Hounslow Middlesex TW5 9PW United Kingdom on 23 May 2011 (1 page) |
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|