London
N1 9DN
Director Name | Jaswinder Kaur Dhillon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Caledonian Road London N1 9DN |
Secretary Name | Jaswinder Kaur Dhillon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Caledonian Road London N1 9DN |
Director Name | Ravindran Selvarajah |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 September 2000) |
Role | Accountant |
Correspondence Address | 1d Glossop Road Sanderstead South Croydon Surrey CR2 0PW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 100 Caledonian Road London N1 9DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1 at £1 | Bhupinder Pal Singh Dhillon 50.00% Ordinary |
---|---|
1 at £1 | Jaswinder Kaur Dhillon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37 |
Cash | £1,905 |
Current Liabilities | £93,610 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2012-02-17
|
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
5 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Bupinder Pal Singh Dhillon on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Bupinder Pal Singh Dhillon on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Bupinder Pal Singh Dhillon on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Jaswinder Kaur Dhillon on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Jaswinder Kaur Dhillon on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Jaswinder Kaur Dhillon on 1 October 2009 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 November 2007 | Return made up to 14/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 14/10/07; full list of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
4 January 2006 | Company name changed jbm LIMITED\certificate issued on 04/01/06 (2 pages) |
4 January 2006 | Company name changed jbm LIMITED\certificate issued on 04/01/06 (2 pages) |
23 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
29 January 2005 | Return made up to 14/10/04; full list of members (6 pages) |
29 January 2005 | Return made up to 14/10/04; full list of members (6 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 March 2004 | Accounts made up to 31 October 2002 (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 100 caledonian road london N1 9DN (1 page) |
19 February 2004 | Return made up to 14/10/03; full list of members (6 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 100 caledonian road london N1 9DN (1 page) |
19 February 2004 | Return made up to 14/10/03; full list of members (6 pages) |
5 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
5 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
27 March 2003 | Return made up to 14/10/02; full list of members (7 pages) |
27 March 2003 | Return made up to 14/10/02; full list of members
|
4 December 2002 | Accounts made up to 31 October 2001 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
2 September 2002 | Return made up to 14/10/01; full list of members (6 pages) |
2 September 2002 | Return made up to 14/10/01; full list of members (6 pages) |
16 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
16 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
14 August 2001 | Accounts made up to 31 October 2000 (1 page) |
24 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2001 | Return made up to 14/10/00; full list of members (7 pages) |
18 July 2001 | Return made up to 14/10/00; full list of members
|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
21 August 2000 | Company name changed prism corporation LIMITED\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | Company name changed prism corporation LIMITED\certificate issued on 22/08/00 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 October 1999 | Incorporation (14 pages) |