Hounslow
Middlesex
TW3 3ER
Director Name | Mrs Jayasree Peddi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Grosvenor Road Hounslow Middlesex TW3 3ER |
Director Name | Mr Karnail Singh Bhamra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 March 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 36 Grosvenor Road Hounslow Middlesex TW3 3ER |
Registered Address | 36 Grosvenor Road Hounslow Middlesex TW3 3ER |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 April 2014 | Delivered on: 1 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Statement of capital following an allotment of shares on 15 November 2014
|
29 August 2015 | Statement of capital following an allotment of shares on 15 November 2014
|
29 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 May 2014 | Registration of charge 085356520001 (25 pages) |
1 May 2014 | Registration of charge 085356520001 (25 pages) |
24 March 2014 | Termination of appointment of Karnail Bhamra as a director (1 page) |
24 March 2014 | Termination of appointment of Karnail Bhamra as a director (1 page) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (5 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (5 pages) |
3 March 2014 | Appointment of Mr Karnail Singh Bhamra as a director (2 pages) |
3 March 2014 | Appointment of Mr Karnail Singh Bhamra as a director (2 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (5 pages) |
3 March 2014 | Termination of appointment of Jayasree Peddi as a director (1 page) |
3 March 2014 | Termination of appointment of Jayasree Peddi as a director (1 page) |
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|