Company NameHRKS Limited
Company StatusActive
Company Number04337868
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kulwinder Kaur Parmar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameSandeep Kaur Nandra
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(21 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameAmardeep Singh Parmar
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(21 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameAnisha Kaur Parmar
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(21 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameMr Rashpal Singh Parmar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Great Owl Road
Chigwell
Essex
IG7 6AL
Secretary NameKulwinder Kaur Parmar
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameMr Harbhajan Singh Janjua
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2010)
RoleManager
Country of ResidenceUnited KIngdom
Correspondence Address8 Mayfield Villas
Cray Road
Sidcup
Kent
DA14 5DH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address6 Great Owl Road
Chigwell
Essex
IG7 6AL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kulwinder Kaur Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth-£217,209
Cash£8,942
Current Liabilities£335,516

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

25 August 2004Delivered on: 1 September 2004
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 August 2004Delivered on: 19 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 9 edith road bootle.
Outstanding
12 August 2004Delivered on: 19 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 144 chirkdale street liverpool.
Outstanding
12 August 2004Delivered on: 19 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 16 elizabeth road bootle.
Outstanding
19 July 2004Delivered on: 22 July 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 64 ismay street,w alton,liverpool and the rental income, the property rights and all of the undertaking and assets. See the mortgage charge document for full details.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 ismay street liverpool merseyside t/no MS2806 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
5 December 2003Delivered on: 17 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £47,145 due or to become due from the company to the chargee.
Particulars: 52 nowell mount leeds.
Outstanding
7 March 2007Delivered on: 23 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 manningham road liverpool t/n MS256658.
Outstanding
21 November 2006Delivered on: 22 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 34 sandringham road tuebrook liverpool t/no MS368373.
Outstanding
24 October 2006Delivered on: 28 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property - 7 mayfield villas, cray road, sidcup, kent t/no SGL341256.
Outstanding
16 August 2006Delivered on: 5 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 104 belmont road, liverpool, t/no MS234974.
Outstanding
7 July 2006Delivered on: 20 July 2006
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 April 2006Delivered on: 11 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £68,000 and all other monies due or to become due.
Particulars: 8 northumberland grove liverpool merseyside and a fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 March 2006Delivered on: 11 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £73,100 and all other monies due or to become due.
Particulars: 73 taunton street liverpool and a fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 March 2006Delivered on: 31 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £110,500 and all other monies due or to become due.
Particulars: 4 goodall street, liverpool, merseyside, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
22 February 2006Delivered on: 7 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £51,000.00 and all other monies due or to become due.
Particulars: 144 chirkdale street liverpool. Fixed charge over all rental income and.
Outstanding
22 February 2006Delivered on: 7 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £72,250.00 and all other monies due or to become due.
Particulars: 53 cottesbrook road liverpool merseyside. Fixed charge over all rental income and.
Outstanding
31 July 2003Delivered on: 7 August 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £36,248.31 due or to become due from the company to the chargee.
Particulars: 19 nowell mount leeds.
Outstanding
1 September 2005Delivered on: 21 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 and 4A goodall street liverpool.
Outstanding
12 September 2005Delivered on: 16 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 edith road bootle L4 otp.
Outstanding
1 September 2005Delivered on: 13 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 69 dryden street, bootle, merseyside.
Outstanding
1 September 2005Delivered on: 13 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 146 boaler street, liverpool, merseyside.
Outstanding
24 August 2005Delivered on: 7 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73 taunton street, liverpool.
Outstanding
24 August 2005Delivered on: 7 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 northumberland grove, liverpool.
Outstanding
29 June 2005Delivered on: 6 July 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 5 lambourne road liverpool.
Outstanding
30 June 2005Delivered on: 6 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 sutcliffe street liverpool.
Outstanding
29 June 2005Delivered on: 6 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53 cottesbrook road liverpool.
Outstanding
21 April 2005Delivered on: 27 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750.00 and all other monies due or to become due.
Particulars: 7 nowell mount leeds west yorkshire, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
18 July 2003Delivered on: 7 August 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £37,589.43 due or to become due from the company to the chargee.
Particulars: 1 nowell mount leeds.
Outstanding
21 April 2005Delivered on: 27 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750 and all other monies due or to become due.
Particulars: 1 nowell mount leeds west yorkshire, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
21 April 2005Delivered on: 27 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750 and all other monies due or to become due.
Particulars: 52 nowell mount leeds west yorkshire, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
21 April 2005Delivered on: 27 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750 and all other monies due or to become due.
Particulars: 19 nowell mount leeds west yorkshire, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
31 March 2005Delivered on: 5 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £59,500 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1A southbank road, liverpool, merseyside, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 August 2004Delivered on: 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 boaler st,liverpool L6 6AD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 August 2004Delivered on: 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 glaisher st,liverpool L5 1XB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 August 2004Delivered on: 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A southbank rd,liverpool L7. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 August 2004Delivered on: 3 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 39 willar st,bootle,merseyside L20 6BY.
Outstanding
27 August 2004Delivered on: 3 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 8 southey street,bootle,liverpool L20 4LL.
Outstanding
27 August 2004Delivered on: 2 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 dryden street, bootle, liverpool, L20 4RT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2003Delivered on: 7 August 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £39,994.43 due or to become due from the company to the chargee.
Particulars: 7 nowell mount leeds.
Outstanding

Filing History

13 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 November 2023Micro company accounts made up to 31 March 2022 (5 pages)
10 October 2023Director's details changed for Amardeep Singh Parmar on 10 October 2023 (2 pages)
10 October 2023Termination of appointment of Kulwinder Kaur Parmar as a secretary on 1 October 2023 (1 page)
10 October 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
8 March 2023Director's details changed for Anisha Kaur Parmar on 8 March 2023 (2 pages)
8 March 2023Director's details changed for Sandeep Kaur Nandra on 8 March 2023 (2 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Appointment of Amardeep Singh Parmar as a director on 3 January 2023 (2 pages)
23 January 2023Appointment of Sandeep Kaur Nandra as a director on 3 January 2023 (2 pages)
23 January 2023Appointment of Anisha Kaur Parmar as a director on 3 January 2023 (2 pages)
20 January 2023Termination of appointment of Rashpal Singh Parmar as a director on 3 January 2023 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 September 2019Satisfaction of charge 32 in full (1 page)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
11 May 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
11 May 2012Annual return made up to 31 July 2011 (14 pages)
11 May 2012Total exemption full accounts made up to 31 March 2007 (8 pages)
11 May 2012Total exemption full accounts made up to 31 March 2007 (8 pages)
11 May 2012Annual return made up to 31 July 2011 (14 pages)
4 May 2012Administrative restoration application (3 pages)
4 May 2012Administrative restoration application (3 pages)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Director's details changed for Rashpal Singh Parmar on 31 July 2010 (2 pages)
7 February 2011Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from , 44 Mapleleafe Gardens, Barkingside Ilford, Essex, IG6 1LG on 7 February 2011 (1 page)
7 February 2011Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
7 February 2011Secretary's details changed for Kulwinder Kaur Parmar on 31 July 2010 (1 page)
7 February 2011Termination of appointment of Harbhajan Janjua as a director (1 page)
7 February 2011Secretary's details changed for Kulwinder Kaur Parmar on 31 July 2010 (1 page)
7 February 2011Director's details changed for Kulwinder Kaur Parmar on 31 July 2010 (2 pages)
7 February 2011Termination of appointment of Harbhajan Janjua as a director (1 page)
7 February 2011Registered office address changed from , 44 Mapleleafe Gardens, Barkingside Ilford, Essex, IG6 1LG on 7 February 2011 (1 page)
7 February 2011Registered office address changed from , 44 Mapleleafe Gardens, Barkingside Ilford, Essex, IG6 1LG on 7 February 2011 (1 page)
7 February 2011Director's details changed for Kulwinder Kaur Parmar on 31 July 2010 (2 pages)
7 February 2011Director's details changed for Rashpal Singh Parmar on 31 July 2010 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Return made up to 31/07/08; full list of members (4 pages)
12 September 2008Return made up to 31/07/08; full list of members (4 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
9 November 2007Return made up to 31/07/07; full list of members (2 pages)
9 November 2007Return made up to 31/07/07; full list of members (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
20 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
22 November 2006Particulars of mortgage/charge (6 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
20 July 2006Particulars of mortgage/charge (9 pages)
20 July 2006Particulars of mortgage/charge (9 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
11 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006Return made up to 11/12/05; full list of members (6 pages)
6 April 2006Return made up to 11/12/05; full list of members (6 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
1 August 2005Return made up to 11/12/04; full list of members (6 pages)
1 August 2005Return made up to 11/12/04; full list of members (6 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
6 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
1 February 2004Return made up to 11/12/03; full list of members (6 pages)
1 February 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
1 February 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
1 February 2004Return made up to 11/12/03; full list of members (6 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
14 March 2003Return made up to 11/12/02; full list of members (6 pages)
14 March 2003Return made up to 11/12/02; full list of members (6 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
11 December 2001Incorporation (15 pages)
11 December 2001Incorporation (15 pages)