Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director Name | Mr Sukhdev Singh Bhandal |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Kuldip Singh Bhandal 50.00% Ordinary |
---|---|
1 at £1 | Sukhdev Singh Bhandal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,583 |
Cash | £460 |
Current Liabilities | £120,739 |
Latest Accounts | 30 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
4 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 September 2020 | Liquidators' statement of receipts and payments to 14 August 2020 (10 pages) |
24 September 2019 | Registered office address changed from 68 Grafton Way London W1T 5DS to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 24 September 2019 (2 pages) |
4 September 2019 | Registered office address changed from 68 Grafton Way London W1T 5DS to 68 Grafton Way London W1T 5DS on 4 September 2019 (2 pages) |
3 September 2019 | Statement of affairs (8 pages) |
3 September 2019 | Appointment of a voluntary liquidator (3 pages) |
3 September 2019 | Resolutions
|
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | Total exemption full accounts made up to 30 May 2017 (8 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 December 2013 | Total exemption full accounts made up to 30 May 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 30 May 2013 (10 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Previous accounting period extended from 30 November 2012 to 30 May 2013 (1 page) |
11 July 2013 | Previous accounting period extended from 30 November 2012 to 30 May 2013 (1 page) |
15 March 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Registered office address changed from 6-8 Spring Grove Road Hounslow Middlesex TW3 4BJ United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 6-8 Spring Grove Road Hounslow Middlesex TW3 4BJ United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 6-8 Spring Grove Road Hounslow Middlesex TW3 4BJ United Kingdom on 6 March 2013 (1 page) |
30 November 2011 | Incorporation
|
30 November 2011 | Incorporation
|
30 November 2011 | Incorporation
|