Northolt
Middlesex
UB5 5LN
Director Name | Mr Guneet Singh |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 74 Laughton Road Northolt Middlesex UB5 5LN |
Registered Address | 437 Kenton Road Kenton HA3 0XY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Gurjeet Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,863 |
Cash | £4,250 |
Current Liabilities | £7,800 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
13 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Guneet Singh as a director on 1 January 2014 (1 page) |
19 October 2015 | Termination of appointment of Guneet Singh as a director on 1 January 2014 (1 page) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England on 11 September 2013 (1 page) |
25 October 2012 | Incorporation
|