Slough
SL3 7RR
Director Name | Mr Rashmikant Gulabchand Maru |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 12 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Kings Avenue London SW12 0AX |
Director Name | Mrs Maidie Mohinder Kaur Dhillon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rambler Lane Slough SL3 7RR |
Director Name | Mr Rameshchandra Vallavbhai Patel |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 15 Harrowdene Road Wembley HA0 2JD |
Registered Address | 61 Culver Grove Stanmore Middlesex HA7 2NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Darshan Kaur Bhandal 25.00% Ordinary |
---|---|
1 at £1 | Jaswant Singh Dhillion 25.00% Ordinary |
1 at £1 | Maidie Mohinder Kaur Dhillon 25.00% Ordinary |
1 at £1 | Rashmikant Maru 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,236 |
Cash | £15,048 |
Current Liabilities | £4,355 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Registered office address changed from 251 Kings Avenue London SW12 0AX to C/O Kapman 61 Culver Grove Stanmore Middlesex HA7 2NJ on 11 January 2016 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Appointment of Mrs Maidie Mohinder Kaur Dhillon as a director (2 pages) |
28 March 2014 | Termination of appointment of Rameshchandra Patel as a director (1 page) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Termination of appointment of Rameshchandra Patel as a director (1 page) |
6 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 October 2013 | Director's details changed for Mr Jaswant Singh Dhillion on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Jaswant Singh Dhillion on 3 October 2013 (2 pages) |
21 March 2013 | Appointment of Mr Rashmikant Gulabchand Maru as a director (3 pages) |
13 February 2013 | Incorporation (26 pages) |