Hounslow
TW5 9HE
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 152 Cranford Lane Hounslow TW5 9HE |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bakhshish Singh Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,595 |
Cash | £1,634 |
Current Liabilities | £6,520 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (6 days from now) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
28 October 2020 | Amended micro company accounts made up to 31 January 2019 (6 pages) |
12 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 January 2019 | Amended micro company accounts made up to 31 January 2018 (6 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
7 October 2014 | Registered office address changed from 84a High Street Southall, Middlesex, UB1 3DB to 152 Cranford Lane Hounslow TW5 9HE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 84a High Street Southall, Middlesex, UB1 3DB to 152 Cranford Lane Hounslow TW5 9HE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 84a High Street Southall, Middlesex, UB1 3DB to 152 Cranford Lane Hounslow TW5 9HE on 7 October 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
27 February 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
19 April 2012 | Director's details changed for Mr Bakhshish Singh Gill on 19 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Mr Bakhshish Singh Gill on 19 April 2012 (2 pages) |
19 April 2012 | Appointment of Mr Bakhshish Singh Gill as a director (2 pages) |
19 April 2012 | Appointment of Mr Bakhshish Singh Gill as a director (2 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Incorporation
|
20 December 2011 | Termination of appointment of Ela Shah as a director (1 page) |
20 December 2011 | Termination of appointment of Ela Shah as a director (1 page) |
20 December 2011 | Incorporation
|