Southall
Middlesex
UB1 3QE
Director Name | Gursharan Singh Chadha |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 January 2008) |
Role | Sales Director |
Correspondence Address | 102/104 High Street Feltham Middlesex TW13 4EX |
Director Name | Gurpal Singh Randhawa |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 February 2009) |
Role | Shopfitter |
Correspondence Address | 9 Ranelagh Road Southall Middlesex UB1 1DH |
Secretary Name | Gursharan Singh Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 February 2009) |
Role | Sales Director |
Correspondence Address | 102/104 High Street Feltham Middlesex TW13 4EX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Suite 2g Premier House Holmes Road Sowerby Bridge HX6 3LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £76,626 |
Cash | £6,186 |
Current Liabilities | £201,273 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 4 November 2011 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 4 November 2011 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 4 November 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 4 May 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 4 May 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (5 pages) |
14 January 2011 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 14 January 2011 (1 page) |
10 November 2010 | Liquidators statement of receipts and payments to 4 November 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 4 November 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 4 November 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 4 November 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 4 May 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 4 May 2010 (5 pages) |
11 May 2009 | Appointment of a voluntary liquidator (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Statement of affairs with form 4.19 (8 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Appointment of a voluntary liquidator (1 page) |
11 May 2009 | Statement of affairs with form 4.19 (8 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from unit H7 bridge road bridge industrial road southall middlesex UB2 4AB (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from unit H7 bridge road bridge industrial road southall middlesex UB2 4AB (1 page) |
24 March 2009 | Appointment Terminated Secretary gursharan chadha (1 page) |
24 March 2009 | Appointment Terminated Director gurpal randhawa (1 page) |
24 March 2009 | Appointment terminated director gurpal randhawa (1 page) |
24 March 2009 | Appointment terminated secretary gursharan chadha (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
18 April 2008 | Return made up to 12/06/07; no change of members (7 pages) |
18 April 2008 | Return made up to 12/06/06; no change of members (7 pages) |
18 April 2008 | Return made up to 12/06/06; no change of members (7 pages) |
18 April 2008 | Return made up to 12/06/07; no change of members (7 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
17 August 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
17 August 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 April 2006 | Return made up to 12/06/05; full list of members (8 pages) |
24 April 2006 | Return made up to 12/06/05; full list of members (8 pages) |
6 October 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
6 October 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Return made up to 12/06/04; full list of members (7 pages) |
17 March 2005 | Return made up to 12/06/04; full list of members (7 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 38 durham avenue hounslow middlesex TW5 0HG (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 38 durham avenue hounslow middlesex TW5 0HG (1 page) |
6 September 2004 | Full accounts made up to 31 August 2003 (10 pages) |
6 September 2004 | Full accounts made up to 31 August 2003 (10 pages) |
5 August 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
5 August 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
30 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
5 November 2002 | Return made up to 12/06/02; full list of members (7 pages) |
5 November 2002 | Return made up to 12/06/02; full list of members (7 pages) |
29 August 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
29 August 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
22 November 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
3 November 2001 | Return made up to 12/06/01; full list of members (7 pages) |
3 November 2001 | Return made up to 12/06/01; full list of members (7 pages) |
15 November 2000 | Return made up to 12/06/00; full list of members (7 pages) |
15 November 2000 | Return made up to 12/06/00; full list of members (7 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
27 March 2000 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
27 March 2000 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
17 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1999 | Return made up to 12/06/99; full list of members
|
11 November 1999 | Ad 07/06/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
11 November 1999 | Ad 07/06/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Return made up to 12/06/99; full list of members (6 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 38 durham avenue heston hounslow middlesex TW5 0HG (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 38 durham avenue heston hounslow middlesex TW5 0HG (1 page) |
19 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Incorporation (14 pages) |