Hounslow
TW3 1XX
Secretary Name | Lamber Singh Teji |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(3 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 43 Cranleigh Gardens Southall Middlesex UB1 2BU |
Director Name | Lamber Singh Teji |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Sales Advisor |
Correspondence Address | 16 Hillary Road Southall Middlesex UB2 4PT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Raginder Kaur Samra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 537 Great West Road Hounslow Middlesex TW5 0BS |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Grant Thornton UK Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2005 |
---|---|
Net Worth | -£421,427 |
Cash | £271,852 |
Current Liabilities | £2,602,729 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 31 May 2017 (overdue) |
---|
30 March 2017 | Insolvency:liquidators annual progress report to 24/01/2017 (9 pages) |
---|---|
27 March 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 24/01/2015 (8 pages) |
6 March 2014 | Insolvency:liquidators' progress report for y/e 24/01/14 (12 pages) |
20 February 2013 | Registered office address changed from 48 Boston Road London W7 3TR on 20 February 2013 (2 pages) |
15 February 2013 | Appointment of a liquidator (1 page) |
30 November 2012 | Order of court to wind up (2 pages) |
29 November 2012 | Order of court to wind up (1 page) |
25 October 2011 | Compulsory strike-off action has been suspended (1 page) |
14 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from the pheasant nursery business centre, west end lane harlington middlesex UB3 5LX (1 page) |
2 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 17/05/06; full list of members (6 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 August 2005 | Return made up to 17/05/05; full list of members (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: the pleasant nursery business e centre west end lane harlington middlesex UB3 5LX (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 537 great west road hounslow middlesex TW5 0BS (1 page) |
31 May 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
1 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
5 November 2002 | Director resigned (1 page) |
7 June 2002 | Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
17 May 2002 | Incorporation (13 pages) |