Southall
UB1 1NW
Director Name | Mr Sunil Gill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrews House Wood Lane Iver SL0 0LD |
Registered Address | 44 Lancaster Road Southall UB1 1NW |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 February 2021 | Director's details changed for Mr Sanjeev Kumar on 22 February 2021 (2 pages) |
---|---|
22 February 2021 | Change of details for Mr Sanjeev Kumar as a person with significant control on 22 February 2021 (2 pages) |
21 July 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Registered office address changed from 29 Belmont Road Uxbridge UB8 1QS England to 44 Lancaster Road Southall UB1 1NW on 22 December 2017 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 March 2017 | Appointment of Mr Sanjeev Kumar as a director on 2 February 2017 (2 pages) |
31 March 2017 | Appointment of Mr Sanjeev Kumar as a director on 2 February 2017 (2 pages) |
31 March 2017 | Registered office address changed from St Andrews House Wood Lane Iver SL0 0LD England to 29 Belmont Road Uxbridge UB8 1QS on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Sunil Gill as a director on 1 February 2017 (1 page) |
31 March 2017 | Termination of appointment of Sunil Gill as a director on 1 February 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Registered office address changed from St Andrews House Wood Lane Iver SL0 0LD England to 29 Belmont Road Uxbridge UB8 1QS on 31 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
14 March 2017 | Registered office address changed from Regus Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to St Andrews House Wood Lane Iver SL0 0LD on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Regus Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to St Andrews House Wood Lane Iver SL0 0LD on 14 March 2017 (1 page) |
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|