London
EC1R 3BW
Director Name | Amritpal Cheema |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat 88, Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Director Name | Harch Charan Singh Cheema |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Felipe Road Chaafford Hundred Essex RM16 6NE |
Secretary Name | Harch Charan Singh Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Felipe Road Chaafford Hundred Essex RM16 6NE |
Director Name | Mr Jaipal Singh Cheema |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(9 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 89 Orset Road Grays Essex RM17 5HH |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2005) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Secretary Name | Adriatic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2010) |
Correspondence Address | Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT |
Registered Address | 109-111 Farringdon Road London EC1R 3BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Pureriva LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 January 2014 | Register inspection address has been changed (1 page) |
9 January 2014 | Register(s) moved to registered inspection location (1 page) |
9 January 2014 | Register inspection address has been changed (1 page) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Jagdeesh Singh Cheema on 1 October 2010 (2 pages) |
20 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Jagdeesh Singh Cheema on 1 October 2010 (2 pages) |
20 October 2011 | Director's details changed for Jagdeesh Singh Cheema on 1 October 2010 (2 pages) |
13 October 2011 | Registered office address changed from Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW on 13 October 2011 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 18 August 2010 (14 pages) |
14 October 2010 | Annual return made up to 18 August 2010 (14 pages) |
8 October 2010 | Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 8 October 2010 (2 pages) |
8 October 2010 | Appointment of Jagdeesh Singh Cheema as a director (3 pages) |
8 October 2010 | Termination of appointment of Jaipal Cheema as a director (2 pages) |
8 October 2010 | Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 8 October 2010 (2 pages) |
8 October 2010 | Appointment of Jagdeesh Singh Cheema as a director (3 pages) |
8 October 2010 | Termination of appointment of Adriatic Secretaries Limited as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Jaipal Cheema as a director (2 pages) |
8 October 2010 | Termination of appointment of Adriatic Secretaries Limited as a secretary (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
20 August 2009 | Appointment terminated director amritpal cheema (1 page) |
20 August 2009 | Director appointed mr jaipal singh cheema (2 pages) |
20 August 2009 | Director appointed mr jaipal singh cheema (2 pages) |
20 August 2009 | Appointment terminated director amritpal cheema (1 page) |
16 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
11 December 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
11 December 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
4 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
25 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
20 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
27 March 2004 | Return made up to 19/08/03; full list of members
|
27 March 2004 | Return made up to 19/08/03; full list of members
|
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
17 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 2002 | Amend cert PLC>pri/221201 (1 page) |
20 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 2002 | Application for reregistration from PLC to private (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Re-registration of Memorandum and Articles (10 pages) |
20 March 2002 | Amend cert PLC>pri/221201 (1 page) |
20 March 2002 | Re-registration of Memorandum and Articles (10 pages) |
20 March 2002 | Application for reregistration from PLC to private (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
2 July 2001 | Registered office changed on 02/07/01 from: 7 baryta close stanford le hope essex SS17 0JE (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 7 baryta close stanford le hope essex SS17 0JE (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
30 May 2001 | Resolutions
|
23 February 2001 | Return made up to 19/08/00; full list of members (6 pages) |
23 February 2001 | Return made up to 19/08/00; full list of members (6 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: the london law agency temple chambers, temple avenue london EC4Y 0HP (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: the london law agency temple chambers, temple avenue london EC4Y 0HP (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Incorporation (37 pages) |
19 August 1999 | Incorporation (37 pages) |