Hounslow West
TW4 7DN
Director Name | Mrs Deepika Garg |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2022(10 years after company formation) |
Appointment Duration | 2 years |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 300 Bath Road Hounslow TW4 7DN |
Director Name | Mr Ansshuman Jindall |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 300 Bath Road Hounslow West TW4 7DN |
Director Name | Mrs Neelam Jindal |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 December 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 300 Bath Road Hounslow West TW4 7DN |
Website | hounslowwestdentist.co.uk |
---|
Registered Address | 300 Bath Road Hounslow West TW4 7DN |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
900 at £1 | Anshuman Jindal 50.00% Ordinary |
---|---|
900 at £1 | Neelam Jindal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,550 |
Current Liabilities | £6,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
21 May 2022 | Director's details changed for Mrs Deepika Garg on 20 May 2022 (2 pages) |
3 May 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mrs Deepika Garg as a director on 1 April 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
8 May 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 April 2017 | Termination of appointment of Neelam Jindal as a director on 31 March 2017 (1 page) |
1 April 2017 | Appointment of Mr Ansshuman Jindall as a director on 31 March 2017 (2 pages) |
1 April 2017 | Appointment of Mr Ansshuman Jindall as a director on 31 March 2017 (2 pages) |
1 April 2017 | Termination of appointment of Neelam Jindal as a director on 31 March 2017 (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Appointment of Mrs Neelam Jindal as a director on 8 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Ansshuman Jindall as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Ansshuman Jindall as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Ansshuman Jindall as a director on 8 December 2015 (1 page) |
9 December 2015 | Appointment of Mrs Neelam Jindal as a director on 8 December 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Neelam Jindal as a director on 8 December 2015 (2 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Director's details changed for Mr Ansshuman Jindall on 24 December 2013 (3 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Anshuman Jindal on 24 December 2013 (3 pages) |
7 April 2014 | Director's details changed for Mr Ansshuman Jindall on 24 December 2013 (3 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Anshuman Jindal on 24 December 2013 (3 pages) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Termination of appointment of Neelam Jindal as a director (1 page) |
16 May 2013 | Termination of appointment of Neelam Jindal as a director (1 page) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|