Hayes
Middlesex
UB4 9RX
Director Name | Peter Sage |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(same day as company formation) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 1 Darris Close Hayes Middlesex UB4 9RX |
Director Name | Mr Pawan Kumar Singh |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2014(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2016) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 1 Darris Close Hayes Middlesex UB4 9RX |
Director Name | Mrs Sunita Singh |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 24 August 2016) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 1 Darris Close Hayes Middlesex UB4 9RX |
Registered Address | 1 Darris Close Hayes Middlesex UB4 9RX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2016 | Termination of appointment of Sunita Singh as a director on 24 August 2016 (1 page) |
22 August 2016 | Appointment of Mrs Sunita Singh as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Prasenjit Kumar Singh as a director on 22 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Pawan Kumar Singh as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Peter Sage as a director on 19 August 2016 (1 page) |
3 March 2016 | Director's details changed for Peter Sage on 10 December 2015 (2 pages) |
3 March 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 October 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Registered office address changed from Hamilton House Hamilton House Mabledon Place London London WC1H 9BB England to 1 Darris Close Hayes Middlesex UB4 9RX on 28 October 2015 (2 pages) |
28 October 2015 | Administrative restoration application (3 pages) |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Registered office address changed from , 14 Monega Road, London, E7 8EW, England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 14 Monega Road London E7 8EW England on 24 February 2014 (1 page) |
15 January 2014 | Registered office address changed from , 14 Monega Road, Upton Park, London, E7 8EW, England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Glass House 5 Moor Street Brierley Hill West Midlands DY5 3EP England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 14 Monega Road Upton Park London E7 8EW England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from , Glass House 5 Moor Street, Brierley Hill, West Midlands, DY5 3EP, England on 15 January 2014 (1 page) |
15 January 2014 | Appointment of Mr Pawan Kumar Singh as a director (2 pages) |
10 December 2013 | Incorporation Statement of capital on 2013-12-10
|