Hayes
UB3 3NE
Director Name | Mr Gurmeet Singh Kapoor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Burns Avenue Feltham TW14 9LX |
Director Name | Mr Lakhwinder Singh Ghumman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Church Road Hayes Middlesex UB3 2LB |
Director Name | Mr Amandeep Singh Oberai |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadow Road Feltham TW13 5JB |
Director Name | Mrs Rizwana Bashir |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Provident Industrial Estate Pump Lane Hayes UB3 3NE |
Telephone | 020 85610551 |
---|---|
Telephone region | London |
Registered Address | Unit 4 Provident Industrial Estate Pump Lane Hayes UB3 3NE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
66 at £1 | Lakhwinder Singh Ghumman 66.00% Ordinary |
---|---|
34 at £1 | Gurmeet Singh Kapoor 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,691 |
Current Liabilities | £39,466 |
Latest Accounts | 11 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 February |
31 May 2012 | Delivered on: 12 June 2012 Persons entitled: Rochpion Properties (4) LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal charge its interest in the account see image for full details. Outstanding |
---|
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2017 | Compulsory strike-off action has been suspended (1 page) |
28 June 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Termination of appointment of Rizwana Bashir as a director on 3 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Rizwana Bashir as a director on 3 January 2017 (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 11 February 2016 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 11 February 2016 (3 pages) |
18 April 2016 | Previous accounting period shortened from 30 September 2016 to 11 February 2016 (1 page) |
18 April 2016 | Previous accounting period shortened from 30 September 2016 to 11 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Rizwana Bashir as a director on 11 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Rizwana Bashir as a director on 11 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
20 February 2016 | Appointment of Mr Joseph Asombang as a director on 11 February 2016 (2 pages) |
20 February 2016 | Termination of appointment of Amandeep Singh Oberai as a director on 11 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Lakhwinder Singh Ghumman as a director on 11 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Amandeep Singh Oberai as a director on 11 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Lakhwinder Singh Ghumman as a director on 11 February 2016 (1 page) |
20 February 2016 | Appointment of Mr Joseph Asombang as a director on 11 February 2016 (2 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 August 2015 | Termination of appointment of Gurmeet Singh Kapoor as a director on 27 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Gurmeet Singh Kapoor as a director on 27 July 2015 (2 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 March 2015 | Director's details changed for Mr Amandeep Singh Oberai on 3 July 2014 (2 pages) |
8 March 2015 | Director's details changed for Mr Amandeep Singh Oberai on 3 July 2014 (2 pages) |
8 March 2015 | Director's details changed for Mr Amandeep Singh Oberai on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Amandeep Singh Oberai as a director (2 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr Amandeep Singh Oberai as a director (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (4 pages) |
22 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
16 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Registered office address changed from 85 Burns Avenue Feltham Middlesex TW14 9LX United Kingdom on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 85 Burns Avenue Feltham Middlesex TW14 9LX United Kingdom on 28 August 2012 (2 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2011 | Incorporation (35 pages) |
12 September 2011 | Incorporation (35 pages) |