Seven Kings
Ilford
Essex
IG3 9HW
Secretary Name | Makhtair Kaur Dhillon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Water Lane Seven Kings Ilford Essex IG3 9HW |
Director Name | Tejinder Singh Dhillon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Saleperson |
Country of Residence | United Kingdom |
Correspondence Address | 50 Water Lane Seven Kings Ilford Essex IG3 9HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001 |
Appointment Duration | 3 days (resigned 19 March 2001) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001 |
Appointment Duration | 3 days (resigned 19 March 2001) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | awphillips.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85170902 |
Telephone region | London |
Registered Address | 47-51 Plashet Grove Upton Park London E6 1AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
9 at £1 | Davinder Singh Dhillon 9.00% Ordinary |
---|---|
9 at £1 | Devinder Kaur Dhillon 9.00% Ordinary |
9 at £1 | Jetinder Kaur Dhillon 9.00% Ordinary |
9 at £1 | Mukhtiar Keur Dhillon 9.00% Ordinary |
9 at £1 | Tajindel Singh Dhillom 9.00% Ordinary |
55 at £1 | Balbir Singh Dhillon 55.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,316 |
Current Liabilities | £132,472 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Termination of appointment of Tejinder Singh Dhillon as a director on 15 August 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Tejinder Singh Dhillon on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Tejinder Singh Dhillon on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Balbir Singh Dhillon on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Balbir Singh Dhillon on 1 October 2009 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 August 2008 | Return made up to 19/03/08; no change of members (7 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 May 2007 | Return made up to 19/03/07; full list of members (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 June 2006 | Return made up to 19/03/06; full list of members
|
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 May 2005 | Return made up to 19/03/05; full list of members (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 May 2004 | Company name changed a w phillips (awr) LTD\certificate issued on 05/05/04 (2 pages) |
4 May 2004 | Return made up to 19/03/04; full list of members (8 pages) |
20 April 2004 | Company name changed vega power products LTD\certificate issued on 20/04/04 (2 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: 248 brockley road london SE4 2SF (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Return made up to 19/03/03; full list of members (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
24 April 2002 | Ad 15/03/02-15/03/02 £ si 100@1=100 £ ic 1/101 (2 pages) |
11 April 2001 | New secretary appointed (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (17 pages) |