800 Uxbridge Road
Hayes
Middlesex
UB4 0RS
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Deepak Agrawal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £50 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 April 2017 | Delivered on: 28 April 2017 Persons entitled: Assetz Capital Trust Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
4 June 2015 | Delivered on: 11 June 2015 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Outstanding |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 April 2017 | Satisfaction of charge 084718980001 in full (1 page) |
28 April 2017 | Registration of charge 084718980002, created on 28 April 2017 (15 pages) |
28 April 2017 | Registration of charge 084718980002, created on 28 April 2017 (15 pages) |
28 April 2017 | Satisfaction of charge 084718980001 in full (1 page) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 November 2016 | Registered office address changed from Kingston Smith Middlesex House 800 Uxbridge House Hayes Middlesex UB4 0RS United Kingdom to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Kingston Smith Middlesex House 800 Uxbridge House Hayes Middlesex UB4 0RS United Kingdom to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 17 November 2016 (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
9 November 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
9 November 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
10 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Deepak Raj Agrawal on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Deepak Raj Agrawal on 1 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Middlesex House 800 Uxbridge House Hayes Middlesex UB4 0RS on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Middlesex House 800 Uxbridge House Hayes Middlesex UB4 0RS on 10 June 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 July 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 June 2015 | Registration of charge 084718980001, created on 4 June 2015 (31 pages) |
11 June 2015 | Registration of charge 084718980001, created on 4 June 2015 (31 pages) |
11 June 2015 | Registration of charge 084718980001, created on 4 June 2015 (31 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
17 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|