London
E1 1LX
Director Name | Inderjit Singh Gill |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 September 2004) |
Role | Businessman |
Correspondence Address | 15 Goodwood Road Leicester LE5 6SH |
Secretary Name | Dilbagh Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 2 Back Church Lane London E1 1LX |
Secretary Name | Merle Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 September 2015) |
Role | Company Director |
Correspondence Address | 2 Back Church Lane London E1 1LX |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Alan David Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £461 |
Cash | £3,053 |
Current Liabilities | £6,338 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Application to strike the company off the register (3 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2016 | Director's details changed for Alan David Reed on 30 October 2015 (2 pages) |
25 February 2016 | Termination of appointment of Merle Reed as a secretary on 16 September 2015 (1 page) |
25 February 2016 | Termination of appointment of Merle Reed as a secretary on 16 September 2015 (1 page) |
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Alan David Reed on 30 October 2015 (2 pages) |
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Termination of appointment of Merle Reed as a secretary on 16 September 2015 (1 page) |
25 February 2016 | Termination of appointment of Merle Reed as a secretary on 16 September 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 May 2014 | Registered office address changed from Doshi & C0 1ST Floor ,Windsor House 1270 London Road London SW16 4DH on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Doshi & C0 1ST Floor ,Windsor House 1270 London Road London SW16 4DH on 30 May 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 May 2013 | Registered office address changed from 2 Back Church Lane London E1 1LX England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 2 Back Church Lane London E1 1LX England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 2 Back Church Lane London E1 1LX England on 3 May 2013 (1 page) |
27 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 16 April 2013 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 April 2011 | Annual return made up to 9 February 2011 (4 pages) |
5 April 2011 | Annual return made up to 9 February 2011 (4 pages) |
5 April 2011 | Annual return made up to 9 February 2011 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Alan David Reed on 22 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Alan David Reed on 22 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Return made up to 09/02/07; full list of members (2 pages) |
13 November 2007 | Return made up to 09/02/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 2 back church lane london E1 1LX (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 2 back church lane london E1 1LX (1 page) |
9 March 2007 | Return made up to 09/02/06; full list of members (2 pages) |
9 March 2007 | Return made up to 09/02/06; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 April 2005 | Return made up to 09/02/05; full list of members (6 pages) |
21 April 2005 | Return made up to 09/02/05; full list of members (6 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 May 2003 | Return made up to 09/02/03; full list of members (6 pages) |
8 May 2003 | Return made up to 09/02/03; full list of members (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
26 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
19 July 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
22 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
21 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
7 April 2000 | Return made up to 09/02/00; full list of members (6 pages) |
7 April 2000 | Return made up to 09/02/00; full list of members (6 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: c/o sharif & co 34 beaufort court admirals way london E14 9XL (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: c/o sharif & co 34 beaufort court admirals way london E14 9XL (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 2 back church lane london E1 1LX (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 2 back church lane london E1 1LX (1 page) |
1 March 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 71 bath court bath street london EC1V 9NT (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 71 bath court bath street london EC1V 9NT (1 page) |
16 February 1999 | Ad 12/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 February 1999 | Ad 12/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 February 1999 | Incorporation (13 pages) |
9 February 1999 | Incorporation (13 pages) |