Company NameGravesend Cash And Carry Limited
DirectorsTajinder Singh Padda and Parmjit Singh Dale
Company StatusDissolved
Company Number03851668
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Tajinder Singh Padda
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pelham Road
Gravesend
Kent
DA11 0HW
Director NameParmjit Singh Dale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(5 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleSalesman
Correspondence Address41 Grange Road
Gravesend
Kent
DA11 0ET
Secretary NameParmjit Singh Dale
NationalityBritish
StatusCurrent
Appointed01 September 2000(11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address41 Grange Road
Gravesend
Kent
DA11 0ET
Secretary NameBaljit Singh Nihal
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address1b Raphael Road
Gravesend
Kent
DA12 2PN

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 February 2005Dissolved (1 page)
3 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 2004Liquidators statement of receipts and payments (4 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2002Appointment of a voluntary liquidator (1 page)
10 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2002Statement of affairs (9 pages)
29 May 2002Registered office changed on 29/05/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 June 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
17 January 2001Registered office changed on 17/01/01 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
10 January 2001Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
29 March 2000New director appointed (2 pages)
1 October 1999Incorporation (16 pages)