28 Wadsworth Road
Perivale
Middlesex
UB6 7JZ
Director Name | Mr Niraj Pravinbhai Tanna |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 21 June 2016) |
Role | Senior Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silicone Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JZ |
Secretary Name | Niraj Pravinbhai Tanna |
---|---|
Status | Closed |
Appointed | 19 June 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | Unit 5 Silicone Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JZ |
Director Name | Mrs Michelle Hanlon |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Silicone Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JZ |
Secretary Name | Mrs Michelle Hanlon |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12 Silicone Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JZ |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Mrs Michelle Hanlon 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
23 June 2015 | Appointment of Niraj Pravinbhai Tanna as a secretary on 19 June 2015 (2 pages) |
23 June 2015 | Appointment of Niraj Pravinbhai Tanna as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Michelle Hanlon as a secretary on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Niraj Pravinbhai Tanna as a secretary on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Michelle Hanlon as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Michelle Hanlon as a secretary on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Michelle Hanlon as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Niraj Pravinbhai Tanna as a director on 19 June 2015 (2 pages) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 October 2014 | Director's details changed for Michelle Kelly on 29 August 2014 (2 pages) |
8 October 2014 | Director's details changed for Michelle Kelly on 29 August 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Michelle Kelly on 29 August 2014 (1 page) |
8 October 2014 | Secretary's details changed for Michelle Kelly on 29 August 2014 (1 page) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 June 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 June 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
15 May 2013 | Secretary's details changed for Michelle Kelly on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr John Francis Loughlin on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr John Francis Loughlin on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Michelle Kelly on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Michelle Kelly on 15 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Michelle Kelly on 15 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Michelle Kelly on 2 May 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Michelle Kelly on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Michelle Kelly on 2 May 2013 (2 pages) |
2 May 2013 | Appointment of Mr John Francis Loughlin as a director (2 pages) |
2 May 2013 | Secretary's details changed for Michelle Kelly on 2 May 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Michelle Kelly on 2 May 2013 (2 pages) |
2 May 2013 | Appointment of Mr John Francis Loughlin as a director (2 pages) |
2 May 2013 | Director's details changed for Michelle Kelly on 2 May 2013 (2 pages) |
6 March 2013 | Incorporation (22 pages) |
6 March 2013 | Incorporation (22 pages) |