Madison Heights
Hounslow
TW3 1TA
Registered Address | Flat 66 17-27 High Street Madison Heights Hounslow TW3 1TA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
100 at £1 | Sripal Pendli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £566 |
Cash | £1,482 |
Current Liabilities | £916 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Registered office address changed from 48 Wesley Avenue Hounslow TW3 4LU England to Flat 66 17-27 High Street Madison Heights Hounslow TW3 1TA on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 48 Wesley Avenue Hounslow TW3 4LU England to Flat 66 17-27 High Street Madison Heights Hounslow TW3 1TA on 19 October 2017 (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
28 June 2017 | Confirmation statement made on 12 May 2017 with updates (3 pages) |
28 June 2017 | Registered office address changed from Flat - 66 Madison Heights 17 - 27 High Street Hounslow TW3 1TA England to 48 Wesley Avenue Hounslow TW3 4LU on 28 June 2017 (1 page) |
28 June 2017 | Notification of Sripal Pendli as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Sripal Pendli as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Registered office address changed from Flat - 66 Madison Heights 17 - 27 High Street Hounslow TW3 1TA England to 48 Wesley Avenue Hounslow TW3 4LU on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 12 May 2017 with updates (3 pages) |
28 June 2017 | Notification of Sripal Pendli as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Registered office address changed from C/O 5th Floor Hayes Hyde Park Business Centre 3 11, Millington Road Hayes Middlesex UB3 4AZ to Flat - 66 Madison Heights 17 - 27 High Street Hounslow TW3 1TA on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from C/O 5th Floor Hayes Hyde Park Business Centre 3 11, Millington Road Hayes Middlesex UB3 4AZ to Flat - 66 Madison Heights 17 - 27 High Street Hounslow TW3 1TA on 26 July 2016 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2015 | Director's details changed for Mr Sripal Pendli on 12 May 2014 (2 pages) |
14 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Sripal Pendli on 12 May 2014 (2 pages) |
14 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|