London
W6 9EA
Director Name | Mrs Jasmer Dhillon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Georges Ave Southall Middx UB1 1PZ |
Registered Address | 3 Sussex Place London W6 9EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Jasmer Dhillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,730 |
Cash | £6,536 |
Current Liabilities | £90,956 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Notification of Gurinder Dhillon as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Gurinder Dhillon as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Registered office address changed from Unit 4 Unigate House Depot Road London W12 7RP to 3 Sussex Place London W6 9EA on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Unit 4 Unigate House Depot Road London W12 7RP to 3 Sussex Place London W6 9EA on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Jasmer Dhillon as a director on 21 April 2016 (1 page) |
13 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Termination of appointment of Jasmer Dhillon as a director on 21 April 2016 (1 page) |
13 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
22 April 2016 | Appointment of Mr Gurinder Singh Dhillon as a director on 21 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Gurinder Singh Dhillon as a director on 21 April 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
3 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
5 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
30 May 2013 | Registered office address changed from 19 St. Georges Avenue Southall Middlesex UB1 1PZ United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 19 St. Georges Avenue Southall Middlesex UB1 1PZ United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|