Dawley Road
Hayes
Middlesex
UB3 1EH
Director Name | Mr Daljit Singh Virdee |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 15 February 2019(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Gethceln Yard 1-5 Gethceln Yard Dawley Road Hayes Middlesex UB3 1EH |
Director Name | Mr Kulvinder Singh |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Maple Road Hayes UB4 9NE |
Director Name | Mr Daljit Singh Virdee |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Gethceln Yard 1-5 Gethceln Yard Dawley Road Hayes Middlesex UB3 1EH |
Registered Address | Unit 4 Gethceln Yard 1-5 Gethceln Yard Dawley Road Hayes Middlesex UB3 1EH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
1 at £1 | Kulwinder Singh 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2020 | Cessation of Daljit Singh Virdee as a person with significant control on 1 January 2020 (1 page) |
5 August 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
5 August 2020 | Termination of appointment of Daljit Singh Virdee as a director on 1 January 2020 (1 page) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (2 pages) |
24 May 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 May 2019 | Notification of Daljit Virdee as a person with significant control on 1 March 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
27 February 2019 | Appointment of Mr Daljit Singh Virdee as a director on 15 February 2019 (2 pages) |
24 January 2019 | Appointment of Mr Kulwinder Singh as a director on 9 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Daljit Singh Virdee as a director on 10 January 2019 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
12 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 November 2016 | Termination of appointment of Kulvinder Singh as a director on 1 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Kulvinder Singh as a director on 1 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Daljit Singh Virdee as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Daljit Singh Virdee as a director on 1 November 2016 (2 pages) |
11 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
14 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 January 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
19 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 September 2014 | Registered office address changed from 152 Maple Road Hayes UB4 9NE United Kingdom to Unit 4 Gethceln Yard 1-5 Gethceln Yard Dawley Road Hayes Middlesex UB3 1EH on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 152 Maple Road Hayes UB4 9NE United Kingdom to Unit 4 Gethceln Yard 1-5 Gethceln Yard Dawley Road Hayes Middlesex UB3 1EH on 18 September 2014 (1 page) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|