Epsom
Surrey
KT19 8JU
Secretary Name | Mr Sheeten Ratilal Amin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Langley Grove New Malden Surrey KT3 3AL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Satinder Paul Chawla 50.00% Ordinary |
---|---|
1 at £1 | Sonia Chawla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,080 |
Cash | £887 |
Current Liabilities | £138,196 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 September 2013 | Statement of affairs with form 4.19 (6 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Resolutions
|
27 August 2013 | Registered office address changed from 162 High Street Sutton Surrey SM1 1LX England on 27 August 2013 (1 page) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 November 2011 | Registered office address changed from 58 Cambridge Road New Malden Surrey KT3 3QL on 13 November 2011 (1 page) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Satinder Paul Chawla on 12 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 May 2008 | Return made up to 12/04/08; full list of members
|
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 September 2007 | Company name changed premiere home entertainmet limit ed\certificate issued on 05/09/07 (2 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (6 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
2 March 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Incorporation (15 pages) |