Southall
Middlesex
UB1 1AP
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Daljit Singh Dhailwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £779,505 |
Cash | £369,447 |
Current Liabilities | £149,475 |
Latest Accounts | 27 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 January |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
2 November 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 November 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 27 January 2016 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 27 January 2016 (7 pages) |
30 March 2016 | Previous accounting period shortened from 30 April 2016 to 27 January 2016 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 April 2016 to 27 January 2016 (1 page) |
11 February 2016 | Registered office address changed from 99 Lancaster Road Southall Middlesex UB1 1AP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 99 Lancaster Road Southall Middlesex UB1 1AP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 11 February 2016 (2 pages) |
2 February 2016 | Declaration of solvency (3 pages) |
2 February 2016 | Declaration of solvency (3 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2014 | Director's details changed for Mr Daljit Singh Dhailwal on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Daljit Singh Dhailwal on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Daljit Singh Dhailwal on 2 July 2014 (2 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
6 June 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|