Stanmore
Middlesex
HA7 3LT
Director Name | Mr Gurdeep Singh Walia |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckingham House 6 Buckingham Avenue East Slough SL1 3EA |
Secretary Name | Punam Walia |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Buckingham Avenue East Slough Berkshire SL1 3EA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 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 |
100 at 1 | Gurdeep Singh Walia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,445 |
Gross Profit | £13,455 |
Net Worth | -£12,368 |
Cash | £1,333 |
Current Liabilities | £13,701 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Return of final meeting of creditors (1 page) |
1 September 2015 | Notice of final account prior to dissolution (1 page) |
1 September 2015 | Notice of final account prior to dissolution (1 page) |
22 April 2015 | INSOLVENCY:Progress report ends 09/02/2015 (10 pages) |
22 April 2015 | INSOLVENCY:Progress report ends 09/02/2015 (10 pages) |
3 April 2014 | Insolvency:progress report - year ended 9 february 2014 (8 pages) |
3 April 2014 | Insolvency:progress report - year ended 9 february 2014 (8 pages) |
8 March 2013 | Insolvency:liquidator's progress report (13 pages) |
8 March 2013 | Insolvency:liquidator's progress report (13 pages) |
13 March 2012 | Registered office address changed from C/O Gurdeep Walia Berkeley Square House 2Nd Floor Berkeley Square Mayfair London W1J 6BD on 13 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from C/O Gurdeep Walia Berkeley Square House 2Nd Floor Berkeley Square Mayfair London W1J 6BD on 13 March 2012 (2 pages) |
8 March 2012 | Appointment of a liquidator (1 page) |
8 March 2012 | Appointment of a liquidator (1 page) |
28 March 2011 | Order of court to wind up (2 pages) |
28 March 2011 | Order of court to wind up (2 pages) |
19 October 2010 | Termination of appointment of Gurdeep Walia as a director (1 page) |
19 October 2010 | Termination of appointment of Gurdeep Walia as a director (1 page) |
16 June 2010 | Director's details changed for Mr Gurdeep Singh Walia on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Director's details changed for Mr Gurdeep Singh Walia on 15 May 2010 (2 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
28 January 2010 | Registered office address changed from 6 Buckingham Avenue East Slough Berkshire SL1 3EA United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 6 Buckingham Avenue East Slough Berkshire SL1 3EA United Kingdom on 28 January 2010 (1 page) |
14 January 2010 | Termination of appointment of Abbas Lakha as a director (1 page) |
14 January 2010 | Termination of appointment of Abbas Lakha as a director (1 page) |
1 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from the nova building herschel street slough SL1 1XS united kingdom (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from the nova building herschel street slough SL1 1XS united kingdom (1 page) |
1 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 August 2008 | Appointment terminated secretary punam walia (1 page) |
4 August 2008 | Appointment terminated secretary punam walia (1 page) |
3 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
3 June 2008 | Incorporation (17 pages) |
3 June 2008 | Incorporation (17 pages) |
3 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |