Ascot
Berkshire
SL5 8AG
Director Name | Mrs Tajinder Kaur Virdee |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Drive Ascot Berkshire SL5 8AG |
Website | virdeesolicitors.com |
---|
Registered Address | 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £0.01 | Jaskiranjit Singh Virdee 50.00% Ordinary |
---|---|
50 at £0.01 | Tajinder Kaur Virdee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£793 |
Cash | £616 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 22 finborough road, london, SW10 9EQ registered at hm land registry under title number NGL679747. Outstanding |
---|---|
29 August 2018 | Delivered on: 30 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
24 April 2014 | Delivered on: 30 April 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 7 whiteleys parade uxbridge road hillingdon uxbridge t/no MX128223. Outstanding |
24 April 2014 | Delivered on: 30 April 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2022 | Application to strike the company off the register (1 page) |
1 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 September 2018 | Registration of charge 088495620004, created on 31 August 2018 (34 pages) |
30 August 2018 | Registration of charge 088495620003, created on 29 August 2018 (60 pages) |
29 August 2018 | Satisfaction of charge 088495620002 in full (1 page) |
29 August 2018 | Satisfaction of charge 088495620001 in full (1 page) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to 582 Honeypot Lane Stanmore HA7 1JS on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to 582 Honeypot Lane Stanmore HA7 1JS on 16 December 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
12 May 2015 | Registered office address changed from 7 Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 7 Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 12 May 2015 (1 page) |
27 February 2015 | Registered office address changed from 4 Prince Albert Drive Ascot Berkshire SL5 8AG England to 7 Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from 4 Prince Albert Drive Ascot Berkshire SL5 8AG England to 7 Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 27 February 2015 (1 page) |
30 April 2014 | Registration of charge 088495620001 (21 pages) |
30 April 2014 | Registration of charge 088495620002 (16 pages) |
30 April 2014 | Registration of charge 088495620002 (16 pages) |
30 April 2014 | Registration of charge 088495620001 (21 pages) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|