Surbiton
KT6 7SR
Director Name | Mr Bhupinder Singh |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hillside Crescent Northwood HA6 1RP |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Director Name | Mr Anil Kumar Malhotra |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Registered Address | 111 Tolworth Road Surbiton KT6 7SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2020 | Application to strike the company off the register (1 page) |
8 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
20 January 2020 | Registered office address changed from 12 Tennyson Mansions Queen's Club Gardens London W14 9TJ England to 111 Tolworth Road Surbiton KT6 7SR on 20 January 2020 (1 page) |
17 January 2020 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 12 Tennyson Mansions Queen's Club Gardens London W14 9TJ on 17 January 2020 (1 page) |
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 November 2019 | Director's details changed for Miss Hannah Louise Daniel on 1 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
1 November 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 1 November 2019 (1 page) |
1 November 2019 | Change of details for Miss Hannah Louise Daniel as a person with significant control on 1 November 2019 (2 pages) |
24 January 2019 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 24 January 2019 (1 page) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 August 2018 | Resolutions
|
22 August 2018 | Registered office address changed from C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2018 (1 page) |
22 August 2018 | Notification of Hannah Louise Daniel as a person with significant control on 24 April 2017 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
22 August 2018 | Termination of appointment of Anil Kumar Malhotra as a director on 2 July 2018 (1 page) |
22 August 2018 | Cessation of Anil Kumar Malhotra as a person with significant control on 2 July 2018 (1 page) |
22 August 2018 | Appointment of Miss Hannah Louise Daniel as a director on 24 April 2017 (2 pages) |
2 July 2018 | Appointment of Mr Anil Kumar Malhotra as a director on 2 July 2018 (2 pages) |
2 July 2018 | Cessation of Bhupinder Singh as a person with significant control on 2 July 2018 (1 page) |
2 July 2018 | Notification of Anil Kumar Malhotra as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England to C/O Delta House Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Anil Kumar Malhotra as a director on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
23 May 2017 | Appointment of Mr Anil Kumar Malhotra as a director on 24 April 2017 (2 pages) |
23 May 2017 | Termination of appointment of Bhupinder Singh as a director on 24 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Bhupinder Singh as a director on 24 April 2017 (1 page) |
23 May 2017 | Appointment of Mr Anil Kumar Malhotra as a director on 24 April 2017 (2 pages) |
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|