Slough
SL3 7RP
Director Name | Mr Bal Ram |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 2017) |
Role | Self Emplopyed |
Country of Residence | India |
Correspondence Address | 452/226 Bushan Bhawan Flyover Ring Road Azadpur Delhi 110033 |
Director Name | Mr Bal Ram |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 2017) |
Role | Self Employed |
Country of Residence | India |
Correspondence Address | House No 27 Village Makrola Gurgaon Haryana 122505 |
Website | globexpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30049696 |
Telephone region | London |
Registered Address | Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,277 |
Cash | £2,545 |
Current Liabilities | £8,951 |
Latest Accounts | 10 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 10 September |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2018 | Application to strike the company off the register (1 page) |
12 September 2018 | Unaudited abridged accounts made up to 10 September 2018 (6 pages) |
12 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
10 September 2018 | Previous accounting period shortened from 31 March 2019 to 10 September 2018 (1 page) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
16 May 2017 | Termination of appointment of Bal Ram as a director on 1 February 2017 (1 page) |
16 May 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
16 May 2017 | Termination of appointment of Bal Ram as a director on 1 February 2017 (1 page) |
16 May 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
5 April 2017 | Appointment of Mr Bal Ram as a director on 22 December 2016 (2 pages) |
5 April 2017 | Appointment of Mr Bal Ram as a director on 22 December 2016 (2 pages) |
17 February 2017 | Termination of appointment of Bal Ram as a director on 1 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Bal Ram as a director on 1 February 2017 (1 page) |
22 December 2016 | Appointment of Mr Bal Ram as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Bal Ram as a director on 22 December 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 30 March 2016 no member list (2 pages) |
31 March 2016 | Annual return made up to 30 March 2016 no member list (2 pages) |
30 March 2016 | Director's details changed for Mr Harjeet Singh Rayat on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Harjeet Singh Rayat on 30 March 2016 (2 pages) |
9 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
9 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 September 2015 | Registered office address changed from 32-42 New Heston Road Heston Middlesex TW5 0LJ to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 32-42 New Heston Road Heston Middlesex TW5 0LJ to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 18 September 2015 (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 28 February 2015 no member list (2 pages) |
15 July 2015 | Annual return made up to 28 February 2015 no member list (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 April 2014 | Annual return made up to 28 February 2014 no member list (2 pages) |
2 April 2014 | Annual return made up to 28 February 2014 no member list (2 pages) |
22 November 2013 | Company name changed lamrin LTD\certificate issued on 22/11/13
|
22 November 2013 | Company name changed lamrin LTD\certificate issued on 22/11/13
|
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|