Chigwell
Essex
IG7 6AL
Director Name | Sandeep Kaur Nandra |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(21 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Great Owl Road Chigwell Essex IG7 6AL |
Director Name | Amardeep Singh Parmar |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(21 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Great Owl Road Chigwell Essex IG7 6AL |
Director Name | Anisha Kaur Parmar |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(21 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Great Owl Road Chigwell Essex IG7 6AL |
Director Name | Mr Rashpal Singh Parmar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Great Owl Road Chigwell Essex IG7 6AL |
Secretary Name | Kulwinder Kaur Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Great Owl Road Chigwell Essex IG7 6AL |
Director Name | Mr Harbhajan Singh Janjua |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2010) |
Role | Manager |
Country of Residence | United KIngdom |
Correspondence Address | 8 Mayfield Villas Cray Road Sidcup Kent DA14 5DH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 6 Great Owl Road Chigwell Essex IG7 6AL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kulwinder Kaur Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217,209 |
Cash | £8,942 |
Current Liabilities | £335,516 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
25 August 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
13 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
1 November 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 October 2023 | Director's details changed for Amardeep Singh Parmar on 10 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Kulwinder Kaur Parmar as a secretary on 1 October 2023 (1 page) |
10 October 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
8 March 2023 | Director's details changed for Anisha Kaur Parmar on 8 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Sandeep Kaur Nandra on 8 March 2023 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2023 | Appointment of Amardeep Singh Parmar as a director on 3 January 2023 (2 pages) |
23 January 2023 | Appointment of Sandeep Kaur Nandra as a director on 3 January 2023 (2 pages) |
23 January 2023 | Appointment of Anisha Kaur Parmar as a director on 3 January 2023 (2 pages) |
20 January 2023 | Termination of appointment of Rashpal Singh Parmar as a director on 3 January 2023 (1 page) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 September 2019 | Satisfaction of charge 32 in full (1 page) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 May 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 May 2012 | Annual return made up to 31 July 2011 (14 pages) |
11 May 2012 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 May 2012 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 May 2012 | Annual return made up to 31 July 2011 (14 pages) |
4 May 2012 | Administrative restoration application (3 pages) |
4 May 2012 | Administrative restoration application (3 pages) |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Director's details changed for Rashpal Singh Parmar on 31 July 2010 (2 pages) |
7 February 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from , 44 Mapleleafe Gardens, Barkingside Ilford, Essex, IG6 1LG on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Secretary's details changed for Kulwinder Kaur Parmar on 31 July 2010 (1 page) |
7 February 2011 | Termination of appointment of Harbhajan Janjua as a director (1 page) |
7 February 2011 | Secretary's details changed for Kulwinder Kaur Parmar on 31 July 2010 (1 page) |
7 February 2011 | Director's details changed for Kulwinder Kaur Parmar on 31 July 2010 (2 pages) |
7 February 2011 | Termination of appointment of Harbhajan Janjua as a director (1 page) |
7 February 2011 | Registered office address changed from , 44 Mapleleafe Gardens, Barkingside Ilford, Essex, IG6 1LG on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from , 44 Mapleleafe Gardens, Barkingside Ilford, Essex, IG6 1LG on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Kulwinder Kaur Parmar on 31 July 2010 (2 pages) |
7 February 2011 | Director's details changed for Rashpal Singh Parmar on 31 July 2010 (2 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
22 November 2006 | Particulars of mortgage/charge (6 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
20 July 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Particulars of mortgage/charge (9 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Return made up to 11/12/05; full list of members (6 pages) |
6 April 2006 | Return made up to 11/12/05; full list of members (6 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Return made up to 11/12/04; full list of members (6 pages) |
1 August 2005 | Return made up to 11/12/04; full list of members (6 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
6 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
6 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
1 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
1 February 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 February 2004 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Return made up to 11/12/02; full list of members (6 pages) |
14 March 2003 | Return made up to 11/12/02; full list of members (6 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
11 December 2001 | Incorporation (15 pages) |
11 December 2001 | Incorporation (15 pages) |