Lyttelton Road
London
N2 0AH
Secretary Name | Mr Kalwant Chaggar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(same day as company formation) |
Role | IT Recruitment Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 39 Belvedere Court Lyttelton Road London N2 0AH |
Director Name | Dina Khudairi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | IT Recruitment Consultants |
Correspondence Address | Flat 107 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Gurdeep Chaggar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2004) |
Role | IT Consultant |
Correspondence Address | 79 Acre Road Middleton Leeds LS10 4EG |
Director Name | Mr Kalvinder Singh Chaggar |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Acre Road Leeds Yorkshire LS10 4EG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | defactoit.com |
---|---|
Email address | [email protected] |
Telephone | 020 70547777 |
Telephone region | London |
Registered Address | 60 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Kalwant Chaggar 75.00% Ordinary |
---|---|
25 at £1 | Sandeep Chaggar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,404 |
Current Liabilities | £187,024 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 October 2014 | Registered office address changed from 60 Cheapside London EC2V 6AX to 60 Cheapside London EC2V 6AX on 24 October 2014 (2 pages) |
22 October 2014 | Statement of affairs with form 4.19 (6 pages) |
22 October 2014 | Appointment of a voluntary liquidator (1 page) |
10 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Termination of appointment of Kalvinder Chaggar as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Kalvinder Singh Chaggar on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Kalwant Chaggar on 12 April 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 78 cannon street london EC4N 6NQ (1 page) |
2 June 2007 | Return made up to 29/01/07; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 April 2006 | Return made up to 29/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 2 mountside stanmore middlesex HA7 2DT (1 page) |
2 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 May 2004 | Return made up to 03/01/04; full list of members (5 pages) |
19 May 2004 | New director appointed (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 16 park street mayfair london W1K 2HZ (1 page) |
21 June 2003 | Director resigned (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 8 queen street london W1J 5PD (1 page) |
6 February 2003 | Return made up to 29/01/03; full list of members
|
9 October 2002 | Director's particulars changed (1 page) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 2 mountsides stanmore middlesex HA7 2DT (1 page) |
7 June 2002 | Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 2 mountside stanmore middlesex HA7 2DT (1 page) |
6 February 2002 | Director resigned (2 pages) |
6 February 2002 | Secretary resigned (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
29 January 2002 | Incorporation (16 pages) |