Hillingdon
Middlesex
UB10 0LY
Director Name | Mr Lakhbir Singh Heer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Old Bexley Lane Bexley Kent DA5 2BL |
Director Name | Mr Balbir Singh Heer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Old Bexley Lane Bexley Kent DA5 2BL |
Registered Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lakhbir Heer 50.00% Ordinary |
---|---|
50 at £1 | Milan Desai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,425 |
Current Liabilities | £32,256 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Registered office address changed from 77 Park Lane Wembley Middlesex HA9 7SF to 3 Montpelier Avenue Bexley Kent DA5 3AP on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 77 Park Lane Wembley Middlesex HA9 7SF to 3 Montpelier Avenue Bexley Kent DA5 3AP on 23 March 2015 (1 page) |
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Registered office address changed from 23 Old Bexley Lane Bexley Kent DA5 2BL England to 77 Park Lane Wembley Middlesex HA9 7SF on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Balbir Singh Heer as a director on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Lakhbir Singh Heer as a director on 31 July 2014 (1 page) |
28 August 2014 | Registered office address changed from 23 Old Bexley Lane Bexley Kent DA5 2BL England to 77 Park Lane Wembley Middlesex HA9 7SF on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Lakhbir Singh Heer as a director on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Balbir Singh Heer as a director on 31 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Balbir Singh Heer as a director on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Balbir Singh Heer as a director on 17 July 2014 (2 pages) |
14 March 2014 | Appointment of Mr Lakhbir Singh Heer as a director (2 pages) |
14 March 2014 | Registered office address changed from C/O Andrew Murray & Co 144-146 144-146 Kings Cross Road London Greater London WC1X 9DU on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from C/O Andrew Murray & Co 144-146 144-146 Kings Cross Road London Greater London WC1X 9DU on 14 March 2014 (1 page) |
14 March 2014 | Appointment of Mr Lakhbir Singh Heer as a director (2 pages) |
17 January 2014 | Registered office address changed from Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from C/O Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU England on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from C/O Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU England on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|