West Drayton
Middlesex
UB7 9NG
Registered Address | 65 Admiralty Close West Drayton Middlesex UB7 9NG |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Director's details changed for Pamhidzai Nzara on 26 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Pamhidzai Nzara on 26 August 2013 (2 pages) |
31 July 2013 | Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 24 Milner Road Gillingham Kent ME7 1RB United Kingdom on 31 July 2013 (1 page) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|