Southall
Middlesex
UB1 3QB
Secretary Name | Sandeep Babber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(5 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 11 September 2021) |
Role | Company Director |
Correspondence Address | 1 Harvil Road Ickenham Middlesex UB10 8AJ |
Secretary Name | Krishan Lal Babber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Jeweller |
Correspondence Address | 7 Oakwood Avenue Southall Middlesex UB1 3QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | shalimarjewellers.com |
---|
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
30 at £1 | Sandeep Baber 30.00% Ordinary |
---|---|
30 at £1 | Saveet Babber 30.00% Ordinary |
20 at £1 | Kamlesh Babber 20.00% Ordinary |
20 at £1 | Surinder Babber 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £617,963 |
Cash | £294,547 |
Current Liabilities | £1,177,519 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 May 2015 | Delivered on: 14 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 May 2021 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 June 2020 | Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 26 June 2020 (2 pages) |
23 June 2020 | Resolutions
|
23 June 2020 | Appointment of a voluntary liquidator (4 pages) |
23 June 2020 | Declaration of solvency (5 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
12 June 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 22 March 2018 with updates
|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 May 2015 | Registration of charge 040699200001, created on 12 May 2015 (8 pages) |
14 May 2015 | Registration of charge 040699200001, created on 12 May 2015 (8 pages) |
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
31 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
16 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: suite 11 manor house the green southall middlesex UB2 4BJ (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: suite 11 manor house the green southall middlesex UB2 4BJ (1 page) |
1 October 2002 | Return made up to 12/09/02; full list of members
|
1 October 2002 | Return made up to 12/09/02; full list of members
|
24 September 2002 | Secretary's particulars changed (1 page) |
24 September 2002 | Secretary's particulars changed (1 page) |
19 September 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 September 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 September 2002 | Ad 13/09/00--------- £ si 99@1 (2 pages) |
13 September 2002 | Ad 13/09/00--------- £ si 99@1 (2 pages) |
4 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
12 September 2000 | Incorporation (17 pages) |
12 September 2000 | Incorporation (17 pages) |