Tumblers Green
Braintree
Essex
CM7 8BA
Director Name | Rajinder Singh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Punjabi |
Status | Resigned |
Appointed | 20 October 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 November 2000) |
Role | Acting General Director |
Correspondence Address | 135 Hermon Hill South Woodford Essex E18 1QE |
Director Name | Sohan Singh Hare |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2001) |
Role | Warehouse Work |
Correspondence Address | 15 Brocket Close Chigwell Essex IG7 4ET |
Secretary Name | Rajinder Singh |
---|---|
Nationality | Punjabi |
Status | Resigned |
Appointed | 01 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 135 Hermon Hill South Woodford Essex E18 1QE |
Director Name | Avtar Singh Mann |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2003) |
Role | Off Licence Owner |
Correspondence Address | 12 Bright Stone Court Oakhill Road Purfleet Essex R19 1TY |
Secretary Name | Sajed Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2003) |
Role | Off Licence Owner |
Correspondence Address | 243 Shrewsbury Road Forestgate London E7 8QH |
Director Name | Shammi Atwal |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2004) |
Role | Manager |
Correspondence Address | 2a Fords Park Road Canning Town London E16 1NL |
Secretary Name | Tanya Micallef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 27 Creswick Walk Alfred Street Bow London E3 2AQ |
Director Name | Dharminder Singh |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Netherlander |
Status | Resigned |
Appointed | 18 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 45 Woodstock Road Forest Gate E7 8NB |
Director Name | Mr Shammi Atwal |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2004(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 14 October 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Southbourne Gardens Ilford Essex IG1 2QF |
Secretary Name | Ms Kelly Ann Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176a Collier Row Road Romford Essex RM5 2BD |
Director Name | Ms Kelly Ann Philpot |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 176a Collier Row Road Romford Essex RM5 2BD |
Director Name | Mr Avtar Singh Mann |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 High Silver Loughton Essex IG10 4EL |
Director Name | Ms Damanjeet Kaur |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(15 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
22.7k at £1 | Mr Avtar Singh Mann 48.92% Ordinary |
---|---|
22.7k at £1 | Mrs Atwal 48.92% Ordinary |
250 at £1 | Glenn Charles Ackerdan 0.54% Ordinary |
250 at £1 | Kuldip Kaur 0.54% Ordinary |
250 at £1 | Surinder Kaur 0.54% Ordinary |
125 at £1 | Amarpreet Kaur 0.27% Ordinary |
125 at £1 | Jasmin Kaur 0.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,078,110 |
Cash | £666,979 |
Current Liabilities | £44,304 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2015 | Termination of appointment of Avtar Singh Mann as a director on 27 May 2015 (1 page) |
14 November 2015 | Termination of appointment of Avtar Singh Mann as a director on 27 May 2015 (1 page) |
8 June 2015 | Appointment of Mr Avtar Singh Mann as a director on 27 May 2015 (3 pages) |
8 June 2015 | Appointment of Mr Avtar Singh Mann as a director on 27 May 2015 (3 pages) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Appointment of Mrs Damanjeet Kaur as a director on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Damanjeet Kaur as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mrs Damanjeet Kaur as a director on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Damanjeet Kaur as a director on 28 January 2015 (1 page) |
26 November 2014 | Termination of appointment of Avtar Singh Mann as a director on 9 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Avtar Singh Mann as a director on 9 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Avtar Singh Mann as a director on 9 September 2014 (1 page) |
20 November 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
20 November 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 January 2014 | Termination of appointment of Damanjeet Kaur as a director (1 page) |
16 January 2014 | Termination of appointment of Damanjeet Kaur as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 October 2013 | Appointment of Mr Avtar Singh Mann as a director (2 pages) |
28 October 2013 | Appointment of Mrs Damanjeet Kaur as a director (2 pages) |
28 October 2013 | Appointment of Mrs Damanjeet Kaur as a director (2 pages) |
28 October 2013 | Appointment of Mr Avtar Singh Mann as a director (2 pages) |
23 October 2013 | Termination of appointment of Shammi Atwal as a director (1 page) |
23 October 2013 | Termination of appointment of Shammi Atwal as a director (1 page) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 March 2012 | Termination of appointment of Kelly Philpot as a director (1 page) |
28 March 2012 | Termination of appointment of Kelly Philpot as a director (1 page) |
26 March 2012 | Termination of appointment of Kelly Philpot as a secretary (1 page) |
26 March 2012 | Termination of appointment of Kelly Philpot as a secretary (1 page) |
22 March 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Registered office address changed from King & King Accountants Roxburghe House 273-287 Regant Street London W1B 2HA on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Registered office address changed from King & King Accountants Roxburghe House 273-287 Regant Street London W1B 2HA on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
10 December 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
30 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Kelly Ann Philpot on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Kelly Ann Philpot on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Kelly Ann Philpot on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Shammi Atwal on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Shammi Atwal on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Shammi Atwal on 1 October 2009 (2 pages) |
25 February 2010 | Accounts for a small company made up to 28 February 2009 (10 pages) |
25 February 2010 | Accounts for a small company made up to 28 February 2009 (10 pages) |
16 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
16 February 2009 | Accounts for a small company made up to 28 February 2008 (7 pages) |
16 February 2009 | Accounts for a small company made up to 28 February 2008 (7 pages) |
17 December 2008 | Director appointed kelly ann philpot (2 pages) |
17 December 2008 | Director appointed kelly ann philpot (2 pages) |
8 August 2008 | Appointment terminated secretary tanya micallef (1 page) |
8 August 2008 | Appointment terminated secretary tanya micallef (1 page) |
8 August 2008 | Secretary appointed kelly ann philpot (2 pages) |
8 August 2008 | Secretary appointed kelly ann philpot (2 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
28 October 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
28 October 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
20 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
20 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
10 November 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 November 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members
|
8 March 2006 | Return made up to 11/02/06; full list of members
|
11 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (9 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (9 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
3 December 2004 | Amended full accounts made up to 28 February 2004 (13 pages) |
3 December 2004 | Amended full accounts made up to 28 February 2004 (13 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
18 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 11/02/04; full list of members (8 pages) |
25 June 2004 | Return made up to 11/02/04; full list of members (8 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 14 railway street chelmsford essex CM1 1QS (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 14 railway street chelmsford essex CM1 1QS (1 page) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (2 pages) |
18 November 2002 | Full accounts made up to 28 February 2002 (11 pages) |
18 November 2002 | Full accounts made up to 28 February 2002 (11 pages) |
28 February 2002 | Return made up to 11/02/02; full list of members (8 pages) |
28 February 2002 | Return made up to 11/02/02; full list of members (8 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
3 December 2001 | Ad 28/09/01--------- £ si 45456@1=45456 £ ic 1000/46456 (2 pages) |
3 December 2001 | Ad 28/09/01--------- £ si 45456@1=45456 £ ic 1000/46456 (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Nc inc already adjusted 21/08/01 (1 page) |
3 October 2001 | Nc inc already adjusted 21/08/01 (1 page) |
3 October 2001 | Resolutions
|
28 August 2001 | Full accounts made up to 28 February 2001 (11 pages) |
28 August 2001 | Full accounts made up to 28 February 2001 (11 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
14 March 2001 | Return made up to 11/02/01; full list of members (8 pages) |
14 March 2001 | Return made up to 11/02/01; full list of members (8 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Return made up to 11/02/00; full list of members (7 pages) |
4 April 2000 | Return made up to 11/02/00; full list of members (7 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
19 March 1999 | Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 1999 | Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
11 February 1999 | Incorporation (17 pages) |
11 February 1999 | Incorporation (17 pages) |