Sran Properties Ltd was dissolved on 2021-01-26.
Sran Properties was a private limited company that was situated at 29 New Broadway, Uxbridge Road, Uxbridge, UB10 0LL, Middlesex, ENGLAND. Its full net worth was estimated to be around 100 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2016-05-11) was run by 1 director and 1 secretary.
Director Jagraj S. who was appointed on 11 May 2016.
Among the secretaries, we can name:
Harpreet S. appointed on 11 May 2016.
The company was officially classified as "buying and selling of own real estate" (68100).
As stated in the official data, there was a name change on 2016-05-12 and their previous name was Developments Heathrow.
The most recent confirmation statement was sent on 2019-05-10 and last time the statutory accounts were sent was on 31 May 2019.
Sran Properties Ltd Address / Contact
Office Address
29 New Broadway
Office Address2
Uxbridge Road
Town
Uxbridge
Post code
UB10 0LL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10175397
Date of Incorporation
Wed, 11th May 2016
Date of Dissolution
Tue, 26th Jan 2021
Industry
Buying and selling of own real estate
End of financial Year
31st May
Company age
5 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Fri, 31st May 2019
Next confirmation statement due date
Sun, 24th May 2020
Last confirmation statement dated
Fri, 10th May 2019
Company staff
Jagraj S.
Position: Director
Appointed: 11 May 2016
Harpreet S.
Position: Secretary
Appointed: 11 May 2016
People with significant control
Jagraj S.
Notified on
11 May 2016
Nature of control:
25-50% shares
Company previous names
Developments Heathrow
May 12, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-05-31
2018-05-31
2019-05-31
Net Worth
100
Balance Sheet
Cash Bank On Hand
100
100
100
Net Assets Liabilities
100
100
100
Cash Bank In Hand
100
Net Assets Liabilities Including Pension Asset Liability
100
Reserves/Capital
Shareholder Funds
100
Other
Number Shares Allotted
100
100
100
Par Value Share
1
1
1
Share Capital Allotted Called Up Paid
100
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to May 31, 2019
filed on: 20th, February 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates May 10, 2019
filed on: 13th, June 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to May 31, 2018
filed on: 26th, February 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates May 10, 2018
filed on: 17th, July 2018
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to May 31, 2017
filed on: 6th, February 2018
accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates May 10, 2017
filed on: 4th, July 2017
confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on May 12, 2016
filed on: 12th, May 2016
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 11th, May 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.