Rainham
Kent
ME8 0DS
Director Name | Miss Jasvir Kaur Chana |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 16 Berengrave Lane Rainham Kent ME8 7LS |
Secretary Name | Mr Harjinder Singh Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spencer Close Wokingham Berkshire RG41 3BW |
Director Name | Amrik Singh Matharu |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2006) |
Role | Bricklayer |
Correspondence Address | 19 Lanridge Road Abbeywood London SE2 9SJ |
Secretary Name | Tarlochan Singh Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 132 Maidstone Road Rainham Kent ME8 0DS |
Director Name | Mr Satvinder Singh Matharu |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2008) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Calshot Avenue Grays Essex RM16 6QY |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 September 2020) |
Correspondence Address | Unit 42 The Coach House The Coach House St Mary's Business Centre Bexley Kent DA5 1LU |
Website | marshreed.co.uk |
---|
Registered Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mandip Singh Chana 50.00% Ordinary |
---|---|
1 at £1 | T.s. Chana 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,708 |
Cash | £813 |
Current Liabilities | £107,521 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 October 2003 | Delivered on: 11 November 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2021 | Application to strike the company off the register (1 page) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
17 September 2020 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 17 September 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page) |
3 December 2015 | Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page) |
19 October 2015 | Register(s) moved to registered inspection location 132 Maidstone Road Gillingham Kent ME8 0DS (1 page) |
19 October 2015 | Register(s) moved to registered inspection location 132 Maidstone Road Gillingham Kent ME8 0DS (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (16 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (16 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 February 2011 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
2 February 2011 | Registered office address changed from 132 Maidstone Road Rainham Gillingham Kent ME8 0DS on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 132 Maidstone Road Rainham Gillingham Kent ME8 0DS on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 132 Maidstone Road Rainham Gillingham Kent ME8 0DS on 2 February 2011 (1 page) |
2 February 2011 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
2 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Termination of appointment of Tarlochan Chana as a secretary (1 page) |
1 February 2011 | Termination of appointment of Tarlochan Chana as a secretary (1 page) |
1 February 2011 | Register inspection address has been changed (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2010 | Director's details changed for Mandip Singh Chana on 15 November 2009 (2 pages) |
15 June 2010 | Director's details changed for Mandip Singh Chana on 15 November 2009 (2 pages) |
15 June 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Return made up to 15/11/08; full list of members (5 pages) |
20 February 2009 | Return made up to 15/11/08; full list of members (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Director appointed mandip singh chana (2 pages) |
10 September 2008 | Director appointed mandip singh chana (2 pages) |
10 September 2008 | Appointment terminated director satvinder matharu (1 page) |
10 September 2008 | Appointment terminated director satvinder matharu (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Return made up to 15/11/07; no change of members (6 pages) |
7 January 2008 | Return made up to 15/11/07; no change of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
28 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 15/11/05; full list of members (6 pages) |
28 March 2006 | Return made up to 15/11/05; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
2 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
30 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 7 spencer close, wokingham, berks, RG11 9BW. (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 7 spencer close, wokingham, berks, RG11 9BW. (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
21 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1996 | Return made up to 15/11/95; no change of members (4 pages) |
9 January 1996 | Return made up to 15/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |