Brentford
TW8 0GP
Director Name | Mr Billal Serroukh |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middlesex Close Southall London UB1 2JP |
Director Name | Mr Amulya Baruah |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 5 Dartmouth Road London NW2 4ET |
Director Name | Mr Jasper Baruah |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Dartmouth Road London NW2 4ET |
Director Name | Mrs Tipsuda Baruah |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3.15b Q West Great West Road Brentford Middlesex TW8 0GP |
Website | www.hostel-advisor.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Q West 3.15b Great West Road Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
40 at £1 | Billal Serroukh 40.00% Ordinary |
---|---|
40 at £1 | Jasper Baruah 40.00% Ordinary |
10 at £1 | Amulya Baruah 10.00% Ordinary B |
10 at £1 | Tipsuda Baruah 10.00% Ordinary B |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 January 2018 | Notification of Billal Serroukh as a person with significant control on 6 April 2016 (2 pages) |
20 January 2018 | Notification of Billal Serroukh as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
20 September 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
27 June 2017 | Confirmation statement made on 9 April 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 9 April 2017 with no updates (3 pages) |
1 June 2017 | Registered office address changed from 6 Middlesex Close Southall UB1 2JP England to Q West 3.15B Great West Road Great West Road Brentford TW8 0GP on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 6 Middlesex Close Southall UB1 2JP England to Q West 3.15B Great West Road Great West Road Brentford TW8 0GP on 1 June 2017 (1 page) |
25 May 2017 | Registered office address changed from 166 Northwood Way Northwood HA6 1RB England to 6 Middlesex Close Southall UB1 2JP on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 166 Northwood Way Northwood HA6 1RB England to 6 Middlesex Close Southall UB1 2JP on 25 May 2017 (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Registered office address changed from 3.15B Q West Great West Road Brentford Middlesex TW8 0GP England to 166 Northwood Way Northwood HA6 1RB on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 3.15B Q West Great West Road Brentford Middlesex TW8 0GP England to 166 Northwood Way Northwood HA6 1RB on 11 October 2016 (1 page) |
25 July 2016 | Termination of appointment of Jasper Baruah as a director on 19 July 2016 (1 page) |
25 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Termination of appointment of Amulya Baruah as a director on 19 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Tipsuda Baruah as a director on 19 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Jasper Baruah as a director on 19 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Tipsuda Baruah as a director on 19 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Amulya Baruah as a director on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 5 Dartmouth Road London NW2 4ET to 3.15B Q West Great West Road Brentford Middlesex TW8 0GP on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Tipsuda Baruah as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Tipsuda Baruah as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Jasper Baruah as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Jasper Baruah as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Amulya Baruah as a director on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 5 Dartmouth Road London NW2 4ET to 3.15B Q West Great West Road Brentford Middlesex TW8 0GP on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Amulya Baruah as a director on 19 July 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 December 2015 | Appointment of Mr Billal Serroukh as a director on 1 January 2015 (2 pages) |
3 December 2015 | Appointment of Mr Billal Serroukh as a director on 1 January 2015 (2 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Termination of appointment of Billal Serroukh as a director on 1 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Billal Serroukh as a director on 1 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Billal Serroukh as a director on 1 November 2014 (1 page) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|