Goodmayes
Ilford
IG3 8TW
Secretary Name | Mr Hardev Singh Sira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 58 Belgrave Road Ilford Essex IG1 3AP |
Director Name | Mr Pawinder Singh Sabharwal |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(8 years after company formation) |
Appointment Duration | 19 years, 1 month (closed 30 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Grove Emerson Park Essex RM11 3UA |
Director Name | Ms Christine Helen Bowden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2016(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 March 2021) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 5 Beryl Avenue London E6 5JT |
Director Name | Mr Kevin John Jenkins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2016(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 64 Sandford Road London E6 3QS |
Director Name | Tajinder Singh Bhumber |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | 6 Alloa Road Ilford Essex IG3 9SP |
Registered Address | Unit42 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,424 |
Current Liabilities | £6,486 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
30 March 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
---|---|
30 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 May 2016 | Appointment of Ms Christine Helen Bowden as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Kevin John Jenkins as a director on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from 27 Old Gloucester Road London WC1N 3XX to C/O H .S Sira Unit42 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 3 February 2016 no member list (4 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 March 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
9 March 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Company name changed ramgarhia sikh sports LIMITED\certificate issued on 08/05/14
|
17 March 2014 | Termination of appointment of Tajinder Bhumber as a director (1 page) |
17 March 2014 | Annual return made up to 3 February 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 3 February 2014 no member list (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (1 page) |
4 March 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
4 March 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
13 February 2013 | Annual return made up to 3 February 2012 (15 pages) |
13 February 2013 | Annual return made up to 3 February 2012 (15 pages) |
11 February 2013 | Administrative restoration application (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 28 February 2012 (1 page) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
29 April 2011 | Annual return made up to 3 February 2011 no member list (5 pages) |
29 April 2011 | Annual return made up to 3 February 2011 no member list (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
24 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
23 June 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
23 June 2010 | Director's details changed for Tajinder Singh Bhumber on 12 December 2009 (2 pages) |
23 June 2010 | Director's details changed for Pawinder Sabharwal on 12 December 2009 (2 pages) |
23 June 2010 | Director's details changed for Dalvinder Singh Chodha on 12 December 2009 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 October 2009 | Annual return made up to 3 February 2009 no member list (3 pages) |
22 October 2009 | Annual return made up to 3 February 2009 no member list (3 pages) |
24 July 2009 | Annual return made up to 03/02/08 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 March 2008 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
2 January 2008 | Annual return made up to 03/02/07 (4 pages) |
17 February 2007 | Annual return made up to 03/02/06 (4 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 270 neville road, forest gate, london, E7 9QN (1 page) |
22 March 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
23 November 2005 | Partial exemption accounts made up to 28 February 2004 (14 pages) |
14 April 2005 | Annual return made up to 03/02/05 (4 pages) |
17 April 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
8 March 2004 | Annual return made up to 03/02/04 (4 pages) |
21 January 2004 | Annual return made up to 03/02/03 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
25 March 2002 | New director appointed (2 pages) |
6 March 2002 | Annual return made up to 03/02/02 (3 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
5 March 2001 | Annual return made up to 03/02/01 (3 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
3 March 2000 | Annual return made up to 03/02/00 (3 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
5 March 1999 | Annual return made up to 03/02/99 (4 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
25 February 1998 | Annual return made up to 03/02/98 (4 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
6 April 1997 | Annual return made up to 03/02/97
|
30 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
25 March 1996 | Annual return made up to 03/02/96 (4 pages) |
11 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
4 May 1995 | Annual return made up to 03/02/95 (4 pages) |
3 February 1994 | Incorporation (28 pages) |