Gravesend
Kent
DA12 1BB
Director Name | Gurjit Kaur |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1998) |
Role | General Manager |
Correspondence Address | 60/61 Windmill Street Gravesend Kent DA12 1BL |
Secretary Name | Sukhjit Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 60/61 Windmill Street Gravesend Kent DA12 1BL |
Secretary Name | Balhar Singh Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 93 Windmill Street Gravesend Kent DA12 1LH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 01474 566251 |
---|---|
Telephone region | Gravesend |
Registered Address | 60-61 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Balhar Singh Dosanjh 50.00% Ordinary |
---|---|
50 at £0.01 | Kuljit Dosanjh-cheema 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,928 |
Cash | £2,683 |
Current Liabilities | £31,106 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
---|---|
25 July 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 April 2015 | Company name changed m & d wine merchants LIMITED\certificate issued on 07/04/15
|
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Termination of appointment of Balhar Dosanjh as a secretary (1 page) |
7 August 2013 | Director's details changed for Kuljit Kaur Dosanjh - Cheema on 1 January 2013 (2 pages) |
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Director's details changed for Kuljit Kaur Dosanjh - Cheema on 1 January 2013 (2 pages) |
7 August 2013 | Termination of appointment of Balhar Dosanjh as a secretary (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Kuljit Kaur Dosanjh - Cheema on 5 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Kuljit Kaur Dosanjh - Cheema on 5 July 2010 (2 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 January 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
30 January 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
7 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
26 September 2005 | Return made up to 05/07/05; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
9 November 2004 | Return made up to 05/07/04; full list of members (6 pages) |
22 March 2004 | Company name changed saxby LIMITED\certificate issued on 22/03/04 (2 pages) |
17 December 2003 | Return made up to 05/07/03; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 September 2002 | Return made up to 05/07/02; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Return made up to 05/07/01; full list of members
|
29 August 2001 | New secretary appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 July 2000 | Return made up to 05/07/00; full list of members
|
27 October 1999 | Full accounts made up to 31 October 1998 (8 pages) |
28 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 27/31 blandford street london W1H 3AD (1 page) |
25 November 1998 | New director appointed (2 pages) |
12 November 1998 | Full accounts made up to 31 October 1997 (8 pages) |
6 November 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
28 July 1997 | Return made up to 05/07/97; full list of members
|
16 October 1996 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 72 new bond street suite 14090 london W1Y 9DD (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
5 July 1996 | Incorporation (27 pages) |