Edgware
Middlesex
HA8 7DD
Director Name | Mr Sundeep Singh Bhamra |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(15 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vip Lounge 47 High Street Edgware Middlesex HA8 7DD |
Director Name | Manmohan Singh |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(4 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 65 Belmont Avenue Bradford West Yorkshire BD12 0PA |
Director Name | Mr Balbir Singh |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abhisha Great Bois Wood Amersham Buckinghamshire HP6 5NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Vip Lounge 47 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
40 at £1 | Gurjeet Kaur Lotay 40.00% Ordinary |
---|---|
40 at £1 | Mr Jasdeep Bhamra 40.00% Ordinary |
20 at £1 | Sundeep Bhamra 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,715 |
Cash | £1,554 |
Current Liabilities | £4,269 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2015 | Application to strike the company off the register (3 pages) |
1 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2013 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 29 August 2013 (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Secretary's details changed for Mrs Kulwant Bhamra on 1 June 2010 (1 page) |
30 July 2011 | Secretary's details changed for Mrs Kulwant Bhamra on 1 June 2010 (1 page) |
30 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Appointment of Mr Sundeep Singh Bhamra as a director (2 pages) |
24 August 2010 | Termination of appointment of Balbir Singh as a director (1 page) |
24 July 2010 | Director's details changed for Mr Balbir Singh on 1 October 2009 (2 pages) |
24 July 2010 | Secretary's details changed for Kulwant Bhamra on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Mr Balbir Singh on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Secretary's details changed for Kulwant Bhamra on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Return made up to 05/05/09; full list of members (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 July 2008 | Return made up to 05/05/08; full list of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Return made up to 05/05/07; full list of members (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 June 2006 | Return made up to 05/05/06; full list of members (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 05/05/05; full list of members (9 pages) |
1 February 2005 | (7 pages) |
14 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
3 February 2004 | (7 pages) |
21 May 2003 | Return made up to 05/05/03; full list of members
|
7 February 2003 | (7 pages) |
12 December 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 05/05/02; full list of members (10 pages) |
4 February 2002 | (7 pages) |
1 June 2001 | Return made up to 05/05/01; full list of members (9 pages) |
5 February 2001 | (7 pages) |
11 October 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
2 February 2000 | (7 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members (5 pages) |
12 January 1999 | (7 pages) |
28 August 1998 | Return made up to 05/05/98; no change of members (4 pages) |
14 November 1997 | (7 pages) |
3 July 1997 | Return made up to 05/05/97; full list of members (6 pages) |
30 January 1997 | (8 pages) |
12 July 1996 | Ad 06/05/95--------- £ si 98@1 (2 pages) |
12 July 1996 | Return made up to 05/05/96; full list of members
|
13 June 1995 | Accounting reference date notified as 31/03 (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Incorporation (15 pages) |