Hounslow
TW3 4JP
Registered Address | C/O Neum Insolvency Suite 9 Amba House College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100 at £1 | Jagjit Singh Nanda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,402 |
Cash | £111,364 |
Current Liabilities | £34,326 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 February 2013 | Delivered on: 21 February 2013 Persons entitled: Canada Life Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The total deposit. The deposit sum of £6,000 see image for full details. Outstanding |
---|
11 February 2021 | Liquidators' statement of receipts and payments to 30 November 2020 (16 pages) |
---|---|
3 February 2020 | Liquidators' statement of receipts and payments to 30 November 2019 (16 pages) |
16 October 2019 | Registered office address changed from C/O Bbk Partnership, Office 5-6 First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF England to C/O Neum Insolvency Suite 9 Amba House College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages) |
13 August 2019 | Registered office address changed from C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ United Kingdom to C/O Bbk Partnership, Office 5-6 First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 13 August 2019 (1 page) |
7 February 2019 | Liquidators' statement of receipts and payments to 30 November 2018 (16 pages) |
24 January 2019 | Satisfaction of charge 1 in full (4 pages) |
15 August 2018 | Notice to Registrar of Companies of Notice of disclaimer (7 pages) |
30 December 2017 | Statement of affairs (7 pages) |
30 December 2017 | Statement of affairs (7 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
13 December 2017 | Appointment of a voluntary liquidator (1 page) |
13 December 2017 | Appointment of a voluntary liquidator (1 page) |
28 November 2017 | Registered office address changed from C/O Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 28 November 2017 (1 page) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Jagit Nanda as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Jagit Nanda as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Jagit Nanda as a person with significant control on 28 June 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 March 2017 | Compulsory strike-off action has been suspended (1 page) |
23 March 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 November 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
25 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
23 January 2014 | Registered office address changed from 121a High Street Hounslow TW3 1QL on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 121a High Street Hounslow TW3 1QL on 23 January 2014 (1 page) |
14 November 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
14 November 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
21 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 June 2012 | Incorporation (24 pages) |
29 June 2012 | Incorporation (24 pages) |