First Floor
Harrow
Middlesex
HA1 1BE
Director Name | Mr Ravinder Singh Jabble |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bolton Avenue Windsor Berks SL4 3JE |
Director Name | Amrao Singh Mann |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fox Road Slough Berkshire SL3 7SG |
Secretary Name | Arminder Singh Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Sales Marketing Executive |
Correspondence Address | 2 Fox Road Slough Berkshire SL3 7SG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Co Assist Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2009) |
Correspondence Address | 2 Watling Gate 297/303 Edgware Road Colindale London Middlesex NW9 6NB |
Telephone | 020 85715701 |
---|---|
Telephone region | London |
Registered Address | First Floor 4-10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Jagjit Singh Jabble 20.00% Ordinary |
---|---|
20 at £1 | Kulvinder Singh Jabble 20.00% Ordinary |
20 at £1 | Makhan Singh Jabble 20.00% Ordinary |
20 at £1 | Rashpal Singh Jabble 20.00% Ordinary |
20 at £1 | Ravinder Singh Jabble 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,965 |
Cash | £24,092 |
Current Liabilities | £121,927 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 August 2011 | Delivered on: 2 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 September 2004 | Delivered on: 2 October 2004 Satisfied on: 9 February 2012 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2011 | Termination of appointment of Ravinder Jabble as a director (2 pages) |
12 May 2011 | Appointment of Makhan Singh Jabble as a director (3 pages) |
25 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Ravinder Singh Jabble on 8 October 2009 (1 page) |
13 May 2010 | Director's details changed for Ravinder Singh Jabble on 8 October 2009 (1 page) |
13 April 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
12 January 2010 | Director's details changed for Ravinder Singh Jabble on 14 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Ravinder Singh Jabble on 14 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
13 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (6 pages) |
30 April 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
6 February 2008 | Return made up to 08/10/07; full list of members (7 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
9 November 2006 | Return made up to 08/10/06; full list of members (9 pages) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
13 May 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 January 2005 | Return made up to 08/10/04; full list of members (8 pages) |
2 October 2004 | Particulars of mortgage/charge (9 pages) |
2 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 08/10/03; no change of members (7 pages) |
17 October 2003 | Director resigned (1 page) |
24 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 March 2003 | Return made up to 08/10/02; full list of members (7 pages) |
16 June 2002 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
8 October 2001 | Incorporation (11 pages) |