Grays
Essex
RM16 2ET
Secretary Name | Ranjit Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 5 Meadow Road Grays Essex RM16 2ET |
Director Name | Jaswinder Kaur Nandhra |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2002) |
Role | Business Lady |
Correspondence Address | 5 Meadow Road Grays Essex RM16 2ET |
Secretary Name | Kulwinder Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 5 Meadow Road Grays Essex RM16 2ET |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 101 Wanstead Park Road Ilford Essex IG1 3TH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,834 |
Cash | £3,425 |
Current Liabilities | £20,136 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Registered office address changed from Michael Pasha & Co 220 the Vale London NW11 8SR on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Michael Pasha & Co 220 the Vale London NW11 8SR on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Michael Pasha & Co 220 the Vale London NW11 8SR on 6 February 2012 (1 page) |
12 August 2010 | Compulsory strike-off action has been suspended (1 page) |
12 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | Compulsory strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Compulsory strike-off action has been suspended (1 page) |
15 April 2009 | Compulsory strike-off action has been suspended (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
17 October 2006 | Return made up to 12/06/06; full list of members (6 pages) |
17 October 2006 | Return made up to 12/06/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
11 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
11 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
6 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
6 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
9 February 2003 | Return made up to 12/06/02; full list of members
|
9 February 2003 | Return made up to 12/06/02; full list of members
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
23 October 2001 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
23 October 2001 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: c/o messrs r s b associates 101 wanstead park road ilford essex IG1 3TH (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: c/o messrs r s b associates 101 wanstead park road ilford essex IG1 3TH (1 page) |
16 October 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
12 June 2001 | Incorporation (13 pages) |
12 June 2001 | Incorporation (13 pages) |