800 Uxbridge Road
Hayes
Middlesex
UB4 0RS
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Deepak Agrawal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,361 |
Current Liabilities | £111,710 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2013 | Delivered on: 21 May 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 269 southcroft road london t/no SGL364865. Notification of addition to or amendment of charge. Outstanding |
---|
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 January 2017 | Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 24 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Deepak Raj Agrawal on 8 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Deepak Raj Agrawal on 8 March 2016 (2 pages) |
19 April 2016 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
14 October 2015 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 May 2013 | Registration of charge 083642050001 (7 pages) |
21 May 2013 | Registration of charge 083642050001 (7 pages) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|