Company NameKalsi Properties Limited
Company StatusDissolved
Company Number04258719
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameH & B Homes Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Balwinder Singh Kalsi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2009)
RoleDpuble Glazing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lakeside Avenue
Redbridge
Ilford
Essex
IG4 5PJ
Director NameHardeep Singh Kalsi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed09 August 2001(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2009)
RoleD Glazing Man
Correspondence Address13 Herbert Road
Manor Park
London
E12 6AY
Secretary NameHardeep Singh Kalsi
NationalityIndian
StatusClosed
Appointed09 August 2001(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2009)
RoleD Glazing Man
Correspondence Address13 Herbert Road
Manor Park
London
E12 6AY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address546 Romford Road
Manor Park
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 September 2007Return made up to 25/07/07; full list of members (2 pages)
19 February 2007Return made up to 25/07/06; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Return made up to 25/07/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Return made up to 25/07/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 August 2003Return made up to 25/07/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
30 April 2002Company name changed h & b homes LIMITED\certificate issued on 30/04/02 (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New director appointed (2 pages)