Hayes
Middlesex
UB4 8HR
Secretary Name | Jagdeep Kaur Sidhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Centurion House Varcoe Gardens Hayes Middx UB3 2FJ |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 14 Centurion House Varcoe Gardens Hayes Middx UB3 2FJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
800 at £1 | Jagdeep Sidhu 80.00% Ordinary |
---|---|
100 at £1 | Amritpal Singh Sidhu 10.00% Ordinary |
100 at £1 | Davinder Panesar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £330 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Registered office address changed from 619 Uxbridge Road Hayes Middx UB4 8HR to 14 Centurion House Varcoe Gardens Hayes Middx UB3 2FJ on 20 July 2017 (1 page) |
20 July 2017 | Notification of Jagdeep Sidhu as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 619 Uxbridge Road Hayes Middx UB4 8HR to 14 Centurion House Varcoe Gardens Hayes Middx UB3 2FJ on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 July 2017 | Notification of Jagdeep Sidhu as a person with significant control on 20 July 2017 (2 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
1 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
31 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
11 April 2012 | Appointment of Amritpal Singh Sidhu as a director (3 pages) |
11 April 2012 | Appointment of Amritpal Singh Sidhu as a director (3 pages) |
14 March 2012 | Appointment of Jagdeep Kaur Sidhu as a secretary (2 pages) |
14 March 2012 | Appointment of Jagdeep Kaur Sidhu as a secretary (2 pages) |
13 March 2012 | Appointment of Jagdeep Kaur Sidhu as a secretary (3 pages) |
13 March 2012 | Appointment of Jagdeep Kaur Sidhu as a secretary (3 pages) |
6 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
6 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|