Imperial Business Park
Gravesend
Kent
DA11 0DY
Secretary Name | Jasbir Kaur Uppal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(3 days after company formation) |
Appointment Duration | 15 years (resigned 21 July 2010) |
Role | Secretary |
Correspondence Address | 163 Maidstone Road Chatham Kent ME4 6JG |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | The White House Clifton Marine Parade Imperial Business Park Gravesend Kent DA11 0DY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
1 at £1 | Gurwant Singh 50.00% Ordinary |
---|---|
1 at £1 | Jasbir Uppal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,713 |
Cash | £803 |
Current Liabilities | £503,768 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 August 2010 | Termination of appointment of Jasbir Uppal as a secretary (1 page) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Gurwant Singh on 21 July 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from the white house clifton marine parad imperial business park gravesend kent DA11 0DY (1 page) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 September 2007 | Return made up to 21/07/07; no change of members (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 July 2001 | Return made up to 21/07/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
5 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
4 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 July 1996 (6 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 262 city way rochester kent ME1 2BN (1 page) |
16 June 1997 | Company name changed acorn construction & civil engin eering LIMITED\certificate issued on 17/06/97 (2 pages) |
3 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 21/07/96; full list of members (6 pages) |
29 May 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
29 May 1997 | Ad 21/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 July 1995 | New director appointed (2 pages) |