Company NameIUEG Ltd
DirectorPinky Sethi
Company StatusActive
Company Number08442136
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Pinky Sethi
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Norman Crescent
Hounslow
TW5 9JR
Director NameMr Harminder Gabha
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Maple Grove Business Centre Lawrence Road
Hounslow
TW4 6DR

Location

Registered AddressUnit 8 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

100 at £100Harminder Gabha
100.00%
Ordinary

Financials

Year2014
Net Worth£9,475
Cash£20,515
Current Liabilities£19,173

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

29 December 2023Micro company accounts made up to 30 March 2023 (5 pages)
3 November 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 30 March 2022 (5 pages)
24 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
28 April 2022Termination of appointment of Harminder Gabha as a director on 1 April 2022 (1 page)
28 April 2022Appointment of Ms Pinky Sethi as a director on 1 April 2022 (2 pages)
29 March 2022Micro company accounts made up to 30 March 2021 (5 pages)
17 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Micro company accounts made up to 30 March 2020 (5 pages)
30 October 2020Director's details changed for Mr Harminder Gabha on 30 October 2020 (2 pages)
27 August 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 March 2019 (5 pages)
13 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 April 2019Registered office address changed from 59 Cranborne Waye Hayes Middlesex UB4 0HP to Unit 8 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 10 April 2019 (1 page)
27 December 2018Micro company accounts made up to 30 March 2018 (5 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Micro company accounts made up to 30 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 30 March 2017 (5 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Notification of Harminder Gabha as a person with significant control on 10 May 2017 (2 pages)
15 August 2017Notification of Harminder Gabha as a person with significant control on 10 May 2017 (2 pages)
15 August 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(3 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(3 pages)
3 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
3 February 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
20 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(3 pages)
20 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(3 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(3 pages)
13 March 2013Incorporation (28 pages)
13 March 2013Incorporation (28 pages)