Hounslow
Middx
TW4 7JU
Director Name | Mr Avtar Singh Mahal |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Francis Road Hounslow Middx TW4 7JU |
Registered Address | Flat 3 57 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Amanveer Singh Mahal 50.00% Ordinary |
---|---|
50 at £1 | Avtar Singh Mahal 50.00% Ordinary |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 February 2020 | Delivered on: 28 February 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 38-40 st peters street, derby DE1 1SH and registered at the land registry with title absolute under title number DY15685. Outstanding |
---|---|
24 May 2019 | Delivered on: 3 June 2019 Persons entitled: E & H Limited Classification: A registered charge Particulars: Freehold property known as 38-40 st peters street, derby, DE1 1SH as the same is registered with absolute title under title number DY15685 at the land registry and any part or parts of it and including all rights attached or appurtenant to it and all fixtures and fittings from time to time situate on it. Outstanding |
25 July 2017 | Notification of Amanveer Singh Mahal as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Registered office address changed from 29 New Broadway Hillingdon Middx UB10 0LL to 57 Francis Road Hounslow TW4 7JU on 22 August 2016 (1 page) |
22 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|