Slough
Berkshire
SL1 1BD
Director Name | Mr Chetan Chopra |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 22 Green Fern Avenue Burnham Berkshire SL1 6AQ |
Director Name | Shivani Anand |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2008) |
Role | Dir Sec |
Correspondence Address | 22 Green Fern Avenue Burnham Slough Berkshire SL1 6AQ |
Director Name | Manpreet Kaur |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 726a Bath Road Hounslow Middlesex TW5 9TW |
Secretary Name | Shivani Anand |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 April 2008) |
Role | Dir Sec |
Correspondence Address | 22 Green Fern Avenue Burnham Slough Berkshire SL1 6AQ |
Secretary Name | Shivani Anand |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 April 2008) |
Role | Dir Sec |
Correspondence Address | 22 Green Fern Avenue Burnham Slough Berkshire SL1 6AQ |
Director Name | Nazar Singh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 17 April 2008) |
Role | Retailer |
Correspondence Address | 726a Bath Road Hounslow Middlesex TW5 9TW |
Director Name | Mr Chetan Chopra |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2009) |
Role | Company Director |
Correspondence Address | 22 Green Fern Avenue Burnham Berkshire SL1 6AQ |
Director Name | Mrs Amarjeet Kaur Sidhu |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Laburnum Road Hayes Middx UB3 4JZ |
Secretary Name | Mr Niraj Ghai |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | 53 Chavely East Slough SL1 2LP |
Director Name | Mr Chetan Chopra |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | 22 Green Fern Avenue Burnham Berkshire SL1 6AQ |
Director Name | Mr Muhammad Nazir |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 May 2009(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2009) |
Role | Company Director |
Correspondence Address | 285a High Street Slough Berkshire SL1 1BD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Turnover | £496,530 |
Gross Profit | £171,124 |
Net Worth | £50,822 |
Cash | £56,555 |
Current Liabilities | £122,188 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2009 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Next Return Due | 1 March 2017 (overdue) |
---|
26 January 2010 | Order of court to wind up (1 page) |
---|---|
8 January 2010 | Appointment of a liquidator (1 page) |
8 January 2010 | Order of court to wind up (2 pages) |
23 December 2009 | Order of court to wind up (1 page) |
21 October 2009 | Registered office address changed from Room 110 35 Baylis Business Centre Stoke Pages Lane Slough Berkshire SL1 3PB on 21 October 2009 (2 pages) |
7 October 2009 | Appointment of provisional liquidator (8 pages) |
18 September 2009 | Director appointed muhammad nazir logged form (1 page) |
20 July 2009 | Director appointed mr. Muhammad nazir (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from room no 35 baylis business centre stoke poges lane slough berkshire SL1 3PB (1 page) |
13 July 2009 | Appointment terminated director chetan chopra (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 620 bath road middlesex TW5 9TL uk (1 page) |
3 July 2009 | Director appointed mr chetan chopra (1 page) |
3 July 2009 | Appointment terminated director muhammad nazir (1 page) |
1 July 2009 | Director appointed mr muhammad nazir (1 page) |
10 June 2009 | Appointment terminated director chetan chopra (1 page) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 March 2009 | Appointment terminate, secretary niraj ghai logged form (1 page) |
11 February 2009 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
15 January 2009 | Appointment terminated secretary niraj ghai (1 page) |
15 January 2009 | Appointment terminated director amarjeet sidhu (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 56 glebe road finchley london N3 2AX (1 page) |
15 September 2008 | Director appointed mrs amarjeet sidhu (1 page) |
17 April 2008 | Secretary appointed mr niraj ghai (1 page) |
17 April 2008 | Director appointed mr chetan chopra (1 page) |
17 April 2008 | Appointment terminated secretary shivani anand (1 page) |
17 April 2008 | Appointment terminated director nazar singh (1 page) |
4 April 2008 | Return made up to 15/02/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated director shivani anand (1 page) |
3 April 2008 | Appointment terminated secretary shivani anand (1 page) |
3 April 2008 | Appointment terminated director manpreet kaur (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 26 lothian avenue hayes middlesex UB4 0EG (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 15/02/07; full list of members
|
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | Incorporation (14 pages) |