Slough
SL2 1UX
Director Name | Mr Pal Singh |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Hatton Roaad Bedfont Middlesex TW14 8JQ |
Director Name | Mr Harpreet Singh Kakker |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 344 Convent Way Southall Middlesex UB2 5UN |
Director Name | Mr Jagjit Singh |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Roy House Elmwood Avenue Feltham Middlesex TW13 7AN |
Registered Address | 226 High Road Willesden London NW10 2NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Harpreet Singh Kakker 50.00% Ordinary |
---|---|
1 at £1 | Jagjit Singh 25.00% Ordinary |
1 at £1 | Paramjeet Singh Kapoor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,953 |
Cash | £30,508 |
Current Liabilities | £128,163 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Compulsory strike-off action has been suspended (1 page) |
10 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Termination of appointment of Harpreet Singh Kakker as a director on 6 March 2017 (1 page) |
11 October 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
11 October 2017 | Termination of appointment of Jagjit Singh as a director on 6 March 2017 (1 page) |
11 October 2017 | Termination of appointment of Harpreet Singh Kakker as a director on 6 March 2017 (1 page) |
11 October 2017 | Termination of appointment of Jagjit Singh as a director on 6 March 2017 (1 page) |
11 October 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
24 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Pal Singh as a director on 31 December 2014 (1 page) |
17 June 2015 | Termination of appointment of Pal Singh as a director on 31 December 2014 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 June 2014 | Director's details changed for Mr Paramjeet Singh Kapoor on 4 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Paramjeet Singh Kapoor on 4 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Paramjeet Singh Kapoor on 4 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 May 2013 | Incorporation (47 pages) |
17 May 2013 | Incorporation (47 pages) |