Hounslow
TW4 7NF
Secretary Name | Mrs Durgesh Nandini Gupta |
---|---|
Status | Closed |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Great South West Road Hounslow TW4 7NF |
Registered Address | Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2019 | Application to strike the company off the register (1 page) |
15 August 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
7 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
24 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (5 pages) |
3 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Secretary's details changed for Mrs Durgesh Nandini Gupta on 2 June 2014 (1 page) |
18 May 2015 | Appointment of Mrs Durgesh Nandini Gupta as a secretary on 2 June 2014 (2 pages) |
18 May 2015 | Secretary's details changed for Mrs Durgesh Nandini Gupta on 2 June 2014 (1 page) |
18 May 2015 | Secretary's details changed for Mrs Durgesh Nandini Gupta on 2 June 2014 (1 page) |
18 May 2015 | Appointment of Mrs Durgesh Nandini Gupta as a secretary on 2 June 2014 (2 pages) |
18 May 2015 | Appointment of Mrs Durgesh Nandini Gupta as a secretary on 2 June 2014 (2 pages) |
13 April 2015 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
4 April 2015 | Registered office address changed from 97 Templar Drive London SE28 8PF United Kingdom to Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 4 April 2015 (1 page) |
4 April 2015 | Registered office address changed from 97 Templar Drive London SE28 8PF United Kingdom to Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 4 April 2015 (1 page) |
4 April 2015 | Registered office address changed from 97 Templar Drive London SE28 8PF United Kingdom to Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 4 April 2015 (1 page) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|