Welling
Kent
DA16 3RW
Director Name | Ms Simran Kaur Kohli |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 October 2011(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Rajbinder Kaur Grewal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 May 1995) |
Role | Secretary |
Correspondence Address | 66 Felton Lea Sidcup Kent DA14 6BA |
Director Name | Manjit Singh Mehtab |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(2 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 316 Bellgrove Road Welling Kent DA16 3RW |
Secretary Name | Mrs Rajbinder Kaur Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 9 Rosebery Avenue Sidcup Kent DA15 8HZ |
Director Name | Rajinder Parkash Singh Mehtab |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 August 2007) |
Role | Managing Director |
Correspondence Address | 316 Bellgrove Road Welling Kent DA16 3RW |
Secretary Name | Rajinder Parkash Singh Mehtab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 316 Bellgrove Road Welling Kent DA16 3RW |
Secretary Name | Rabiah Mehtab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 August 2007) |
Role | Secretary |
Correspondence Address | 316 Bellegrove Road Welling Kent DA16 3RW |
Director Name | Aman Lamba |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 August 2007(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 43-70 Kissena Bld Appt 14j Flushing New York New York 11355 United States |
Secretary Name | Amarjit Singh Lamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 43-70 Kissena Bld Appt 14j Flushing New York New York 11355 United States |
Director Name | Miss Chantal Kaur Birdi |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Pretoria Road Ilford Essex IG1 2HW |
Secretary Name | Miss Chantal Kaur Birdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(18 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Pretoria Road Ilford Essex IG1 2HW |
Director Name | Gurpreet Kaur Birdi |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(21 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
65 at £1 | Jagdeep Singh Kohli 65.00% Ordinary |
---|---|
35 at £1 | Manjit Singh Mehtab 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,510 |
Cash | £30,941 |
Current Liabilities | £127,651 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2014 | Final Gazette dissolved following liquidation (1 page) |
13 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 November 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (8 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 26 March 2013 (8 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 26 March 2013 (8 pages) |
5 April 2012 | Statement of affairs with form 4.19 (8 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Statement of affairs with form 4.19 (8 pages) |
6 March 2012 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 6 March 2012 (1 page) |
31 October 2011 | Termination of appointment of Gurpreet Kaur Birdi as a director on 31 October 2011 (1 page) |
31 October 2011 | Appointment of Ms Simran Kaur Kohli as a director (2 pages) |
31 October 2011 | Termination of appointment of Gurpreet Birdi as a director (1 page) |
31 October 2011 | Appointment of Ms Simran Kaur Kohli as a director on 31 October 2011 (2 pages) |
2 September 2011 | Appointment of Gurpreet Kaur Birdi as a director (2 pages) |
2 September 2011 | Appointment of Gurpreet Kaur Birdi as a director (2 pages) |
17 August 2011 | Termination of appointment of Chantal Birdi as a director (1 page) |
17 August 2011 | Termination of appointment of Chantal Birdi as a director (1 page) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
8 July 2010 | Termination of appointment of Amarjit Lamba as a secretary (1 page) |
8 July 2010 | Termination of appointment of Amarjit Lamba as a secretary (1 page) |
8 July 2010 | Appointment of Mrs Rabiah Mehtab as a secretary (1 page) |
8 July 2010 | Appointment of Mrs Rabiah Mehtab as a secretary (1 page) |
22 June 2010 | Termination of appointment of Aman Lamba as a director (1 page) |
22 June 2010 | Termination of appointment of Aman Lamba as a director (1 page) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 May 2009 | Director appointed miss chantal kaur birdi (1 page) |
27 May 2009 | Director appointed miss chantal kaur birdi (1 page) |
27 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 May 2009 | Appointment terminated secretary chantal birdi (1 page) |
26 May 2009 | Appointment Terminated Secretary chantal birdi (1 page) |
19 May 2009 | Secretary appointed miss chantal kaur birdi (1 page) |
19 May 2009 | Secretary appointed miss chantal kaur birdi (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members
|
26 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 30/04/99; full list of members
|
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 September 1998 | Secretary resigned (1 page) |
9 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 June 1996 | Return made up to 30/04/96; change of members (6 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Return made up to 30/04/96; change of members
|
14 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 December 1995 | Director resigned (1 page) |
13 December 1995 | Director resigned (2 pages) |
25 July 1995 | New director appointed (2 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
27 July 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 July 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 June 1994 | Return made up to 30/04/94; full list of members
|
24 May 1993 | Return made up to 30/04/93; no change of members
|
1 October 1992 | Return made up to 02/05/92; no change of members (6 pages) |
8 July 1992 | Full accounts made up to 31 May 1991 (13 pages) |
8 July 1992 | Full accounts made up to 31 May 1991 (13 pages) |
9 September 1991 | Return made up to 03/05/91; full list of members (6 pages) |
17 July 1990 | Company name changed\certificate issued on 17/07/90 (2 pages) |
17 July 1990 | Company name changed\certificate issued on 17/07/90 (2 pages) |
3 May 1990 | Incorporation (15 pages) |
3 May 1990 | Incorporation (15 pages) |