West Drayton
Middlesex
UB7 0ED
Secretary Name | Mrs Kirendeep Kaur Ahluwalia |
---|---|
Status | Resigned |
Appointed | 01 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | 498 Bath Road West Drayton Middlesex UB7 0ED |
Registered Address | 498 Bath Road West Drayton Middlesex UB7 0ED |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
100 at £1 | Jasmeet Ahluwalia 100.00% Preference |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Termination of appointment of Kirendeep Kaur Ahluwalia as a secretary on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mr Jasmeet Ahluwalia on 1 June 2013 (2 pages) |
7 April 2014 | Termination of appointment of Kirendeep Kaur Ahluwalia as a secretary on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Jasmeet Ahluwalia on 1 June 2013 (2 pages) |
27 September 2013 | Appointment of Mrs Kirendeep Kaur Ahluwalia as a secretary on 1 September 2013 (1 page) |
27 September 2013 | Appointment of Mrs Kirendeep Kaur Ahluwalia as a secretary on 1 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Flat 3 Hillcrest Court 16 Queens Road Guildford GU1 4BP England on 25 September 2013 (1 page) |
18 February 2013 | Incorporation (24 pages) |