Sipson
West Drayton
Middlesex
UB7 0HY
Director Name | Mr Shailesh Poudyal |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Windsor Gardens Hayes Middlesex UB3 1QY |
Registered Address | 458 Sipson Road Sipson West Drayton Middlesex UB7 0HY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
2 at £1 | Abantika K. Poudyal 66.67% Ordinary |
---|---|
1 at £1 | Prakash Adhikari 33.33% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from 21 Windsor Gardens Hayes Middlesex UB3 1QY England to 458 Sipson Road Sipson West Drayton Middlesex UB7 0HY on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 21 Windsor Gardens Hayes Middlesex UB3 1QY England to 458 Sipson Road Sipson West Drayton Middlesex UB7 0HY on 23 September 2014 (1 page) |
2 September 2013 | Termination of appointment of Shailesh Poudyal as a director (1 page) |
2 September 2013 | Termination of appointment of Shailesh Poudyal as a director (1 page) |
28 August 2013 | Appointment of Mrs Abantika Khanal Poudyal as a director (2 pages) |
28 August 2013 | Appointment of Mrs Abantika Khanal Poudyal as a director (2 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|