Iver
SL0 0LA
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Iver Garden Wood Lance Iver SL0 0LA |
Director Name | Mrs Sheetal Kaur Gidar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campden Cottage Billet Lane Iver SL0 0LS |
Director Name | Mr Sukhvinder Singh Gidar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Campden Cottage Billet Lane Iver Bucks SL0 0LS |
Telephone | 01895 257010 |
---|---|
Telephone region | Uxbridge |
Registered Address | Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jaskiran Kaur Gidar 25.00% Ordinary |
---|---|
1 at £1 | Ravinder Singh Gidar 25.00% Ordinary |
1 at £1 | Sheetal Gidar 25.00% Ordinary |
1 at £1 | Sukhvinder Singh Gidar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£460,846 |
Cash | £46,199 |
Current Liabilities | £843,909 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2014 | Delivered on: 21 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
14 August 2017 | Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
14 August 2017 | Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
14 August 2017 | Notification of Ravinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
14 August 2017 | Notification of Sukhvinder Singh Gidar as a person with significant control on 24 July 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
26 June 2017 | Satisfaction of charge 081308120001 in full (1 page) |
26 June 2017 | Satisfaction of charge 081308120001 in full (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
7 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
21 November 2014 | Registration of charge 081308120001, created on 18 November 2014 (30 pages) |
21 November 2014 | Registration of charge 081308120001, created on 18 November 2014 (30 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
22 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
5 July 2012 | Incorporation (47 pages) |
5 July 2012 | Incorporation (47 pages) |