Camberley
Surrey
GU15 1LY
Secretary Name | Davinda Kaur Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 30 September 2014) |
Role | Secretary |
Correspondence Address | 40 Iberian Way Camberley Surrey GU15 1LY |
Director Name | Mrs Jagdip Kaur Brar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westmorland Drive Camberley Surrey GU15 1EW |
Director Name | Jagdip Brar |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 5 Westmorland Drive Camberley Surrey GU15 1EW |
Director Name | Satnam Singh Brar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Drive Camberley Surrey GU15 1EW |
Secretary Name | Satnam Singh Brar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Drive Camberley Surrey GU15 1EW |
Secretary Name | Jagdip Brar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 5 Westmorland Drive Camberley Surrey GU15 1EW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Cameron & Associates Chartered Accounants 35-37 Lowlands Road Harrow On The Hill Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
2 at £1 | Surjit Singh Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£268,958 |
Current Liabilities | £281,105 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
21 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Surjit Singh Gill on 11 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Surjit Singh Gill on 11 June 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 November 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 November 2008 | Return made up to 11/06/08; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
9 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
9 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
6 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
6 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
26 September 2006 | Return made up to 11/06/06; full list of members
|
26 September 2006 | Return made up to 11/06/06; full list of members
|
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
12 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
2 July 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
2 July 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
9 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
9 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | New secretary appointed (1 page) |
30 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
30 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
11 June 2001 | Incorporation (7 pages) |
11 June 2001 | Incorporation (7 pages) |