Leicester
LE5 5RD
Secretary Name | Kanwaljit Singh Thandi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harebell Close Leicester Leicestershire LE5 1UX |
Secretary Name | Mr Upinder Singh Rana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Hinckley Road Leicester Forest East Leicester Leicestershire LE3 3PH |
Secretary Name | Gurbax Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2002) |
Role | Import & Export |
Correspondence Address | 1571 Saraba Nagar Ludhiana Punjab India |
Secretary Name | Charanjit Singh Thandi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 19 Harebell Close West Hamilton Leicester LE5 1UX |
Director Name | Kanwaljit Singh Thandi |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harebell Close Leicester Leicestershire LE5 1UX |
Secretary Name | Mr Lakvinder Singh Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Highway Road Leicester LE5 5RD |
Secretary Name | Rajinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2009) |
Role | Manager |
Correspondence Address | 30 Ashby Rise Great Glen Leicestershire LE8 9GA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12e Manor Road London N16 5SA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,768 |
Cash | £2,478 |
Current Liabilities | £172,101 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Compulsory strike-off action has been suspended (1 page) |
14 August 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Appointment Terminated Secretary rajinder singh (1 page) |
17 March 2009 | Appointment terminated secretary rajinder singh (1 page) |
14 January 2009 | Appointment terminated director kanwaljit thandi (1 page) |
14 January 2009 | Appointment Terminated Director kanwaljit thandi (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 2ND floor kapital building charter street leicester leicestershire LE1 3UD (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 2ND floor kapital building charter street leicester leicestershire LE1 3UD (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 June 2008 | Appointment Terminated Secretary lakvinder kang (1 page) |
13 June 2008 | Appointment terminated secretary lakvinder kang (1 page) |
12 June 2008 | Secretary appointed rajinder singh (2 pages) |
12 June 2008 | Secretary appointed rajinder singh (2 pages) |
8 April 2008 | Return made up to 13/02/08; no change of members (6 pages) |
8 April 2008 | Return made up to 13/02/08; no change of members (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
13 October 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
13 October 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
12 April 2006 | Return made up to 13/02/06; full list of members (6 pages) |
12 April 2006 | Return made up to 13/02/06; full list of members (6 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
4 August 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
4 August 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
15 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
18 May 2004 | Return made up to 13/02/04; full list of members (6 pages) |
18 May 2004 | Return made up to 13/02/04; full list of members (6 pages) |
18 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
18 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
6 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
21 November 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
11 May 2001 | Full accounts made up to 31 July 1999 (13 pages) |
11 May 2001 | Full accounts made up to 31 July 1999 (13 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
22 February 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 2ND floor kapital building charter street leicester leicestershire LE1 3UD (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 2ND floor kapital building charter street leicester leicestershire LE1 3UD (1 page) |
26 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
26 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
16 March 2000 | Return made up to 13/02/00; full list of members
|
16 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
22 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
31 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
31 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
17 August 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
17 August 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
16 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: ground floor unit 1G kapital building cherter street leicester LE1 3UD (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: ground floor unit 1G kapital building cherter street leicester LE1 3UD (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Incorporation (14 pages) |
13 February 1997 | Incorporation (14 pages) |