Taplow
Maidenhead
Berkshire
SL6 0PB
Director Name | Mrs Pritam Kaur Dade |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 April 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months (closed 10 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 721 Bath Road Taplow Maidenhead Berkshire SL6 0PB |
Director Name | Mr Gurpartap Singh Dade |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(3 days after company formation) |
Appointment Duration | 15 years (resigned 11 November 2011) |
Role | Wholesale/Retail Dept Store |
Country of Residence | United Kingdom |
Correspondence Address | 721 Bath Road, Taplow Maidenhead SL6 0PB |
Director Name | Mr Kiran Paul Singh Dade |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 721 Bath Road Taplow Berkshire SL6 0PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£33,284 |
Cash | £969 |
Current Liabilities | £106,598 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (14 pages) |
16 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (14 pages) |
16 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (14 pages) |
16 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (14 pages) |
21 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (14 pages) |
21 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (14 pages) |
21 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (14 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2013 | Registered office address changed from Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 12 April 2013 (2 pages) |
11 April 2013 | Court order insolvency:appointment of liquidator (18 pages) |
11 April 2013 | Appointment of a voluntary liquidator (2 pages) |
27 March 2013 | Termination of appointment of Gurpartap Dade as a director (1 page) |
22 March 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2013 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
15 March 2012 | Registered office address changed from 86-90 High Street Yiewsley West Drayton Middlesex UB7 7DS England on 15 March 2012 (2 pages) |
27 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 February 2012 | Statement of affairs with form 4.19 (6 pages) |
16 February 2012 | Resolutions
|
15 February 2012 | Appointment of a voluntary liquidator (1 page) |
11 November 2011 | Director's details changed for Mr Gurpartap Singh Dade on 1 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
11 November 2011 | Termination of appointment of Kiran Dade as a director (1 page) |
11 November 2011 | Director's details changed for Mr Gurpartap Singh Dade on 1 November 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 26 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 86-90 High Street Yiewsley West Drayton Middlesex UB7 7DS on 23 September 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Gurpartap Singh Dade on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Kiran Paul Dade on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Pritam Kaur Dade on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
10 January 2007 | Return made up to 18/10/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
4 February 2005 | New director appointed (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
15 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
2 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
3 March 1998 | Return made up to 18/10/97; full list of members
|
3 March 1998 | New director appointed (2 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Incorporation (12 pages) |