Colchester
Essex
CO1 2TZ
Director Name | Mr Tajinderpal Singh Obhrai |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 March 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rose & Crown Hotel East Street Colchester Essex CO1 2TZ |
Secretary Name | Mr Deepinder Singh Obhrai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 March 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rose & Crown Hotel East Street Colchester Essex CO1 2TZ |
Director Name | Mr Shahrokh Bagherzadeh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Hotelier |
Correspondence Address | 14 Les Bois Layer De La Haye Colchester Essex CO2 0EX |
Secretary Name | Mr Paul Scott Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatched Cottage Woodbridge Road, Grundisburgh Woodbridge Suffolk IP13 6UF |
Secretary Name | Tajinderpal Singh Obhrai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2001) |
Role | Hotelier |
Correspondence Address | 558 Great West Road Hounslow Middlesex TW5 0TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sdc (2012) Ltd P/A Shah Dodhia & Co/173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Bremwell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Accounts made up to 31 August 2013 (3 pages) |
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 6 September 2013 (1 page) |
24 May 2013 | Accounts made up to 31 August 2012 (3 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
25 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 24 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Deepinder Singh Obhrai on 24 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 24 July 2010 (2 pages) |
14 June 2010 | Accounts made up to 31 August 2009 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Registered office address changed from Rose & Crown Hotel East Street Colchester Essex CO1 2TZ on 25 March 2010 (1 page) |
5 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
18 December 2008 | Accounts made up to 31 August 2008 (3 pages) |
9 December 2008 | Return made up to 24/07/08; full list of members (3 pages) |
19 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
17 October 2007 | Accounts made up to 31 August 2007 (3 pages) |
11 October 2006 | Return made up to 24/07/06; full list of members (2 pages) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Accounts made up to 31 August 2006 (3 pages) |
11 August 2006 | Accounts made up to 31 August 2005 (3 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members
|
12 October 2004 | Accounts made up to 31 August 2004 (3 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members
|
22 October 2003 | Accounts made up to 31 August 2003 (3 pages) |
18 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
25 June 2003 | Accounts made up to 31 August 2002 (3 pages) |
28 February 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
21 October 2002 | Return made up to 24/07/02; full list of members
|
21 October 2002 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
24 July 2001 | Incorporation (13 pages) |