Bracknell
RG42 6HU
Director Name | Aneil Nathu |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shepherds Lane Bracknell RG12 1EN |
Website | www.berkshirevehiclesales.co.uk |
---|
Registered Address | 166 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | James Tatlah 45.00% Ordinary A |
---|---|
45 at £1 | Joshua Tatlah 45.00% Ordinary A |
10 at £1 | Aneil Nathu 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,415 |
Cash | £88,305 |
Current Liabilities | £327,168 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2018 | Voluntary strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 December 2016 | Registered office address changed from C/O Carters Uk Limited 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from C/O Carters Uk Limited 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 22 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 September 2016 | Compulsory strike-off action has been suspended (1 page) |
21 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Registered office address changed from Hog Oak House Nuptown Warfield Bracknell Berkshire RG42 6HU to C/O Carters Uk Limited 33 Lowlands Road Harrow Middlesex HA1 3AW on 10 December 2015 (1 page) |
10 December 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Registered office address changed from Hog Oak House Nuptown Warfield Bracknell Berkshire RG42 6HU to C/O Carters Uk Limited 33 Lowlands Road Harrow Middlesex HA1 3AW on 10 December 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Termination of appointment of Aneil Nathu as a director on 20 August 2013 (1 page) |
17 November 2014 | Termination of appointment of Aneil Nathu as a director on 20 August 2013 (1 page) |
17 November 2014 | Registered office address changed from Unit 6 Kentwood Industrial Estate Warren House Road Wokingham RG40 5RE England to Hog Oak House Nuptown Warfield Bracknell Berkshire RG42 6HU on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Unit 6 Kentwood Industrial Estate Warren House Road Wokingham RG40 5RE England to Hog Oak House Nuptown Warfield Bracknell Berkshire RG42 6HU on 17 November 2014 (1 page) |
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|