Enfield
Middlesex
EN3 7PJ
Secretary Name | Ajmir Brad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(3 years after company formation) |
Appointment Duration | 11 years (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Jute Lane Enfield Middlesex EN3 7PJ |
Director Name | Mr Blake Baljit Singh Brad |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (closed 19 July 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Jute Lane Enfield Middlesex EN3 7PJ |
Director Name | Ms Harpreet Brad |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months (closed 19 July 2016) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 20-22 Jute Lane Enfield Middlesex EN3 7PJ |
Director Name | Bajit Beldeep Singh Brad |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Jute Lane Enfield Middlesex EN3 7PJ |
Director Name | Mr Joga Singh Uppal |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Orchid Close Donnington Wood Telford Shropshire TF2 7RN |
Secretary Name | Mr Joga Singh Uppal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Orchid Close Donnington Wood Telford Shropshire TF2 7RN |
Director Name | Mr Sukhbinder Singh Purewal |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Jute Lane Enfield Middlesex EN3 7PJ |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | www.listermunro.com/ |
---|
Registered Address | 20-22 Jute Lane Enfield Middlesex EN3 7PJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
1.000k at £1 | Mrs Ajmir Kaur Brad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £868,485 |
Cash | £44 |
Current Liabilities | £181,001 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
30 December 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
30 December 2014 | Receiver's abstract of receipts and payments to 18 September 2014 (3 pages) |
30 December 2014 | Receiver's abstract of receipts and payments to 18 September 2014 (3 pages) |
4 February 2014 | Appointment of receiver or manager (4 pages) |
4 February 2014 | Appointment of receiver or manager (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 October 2013 | Compulsory strike-off action has been suspended (1 page) |
17 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 April 2013 | Termination of appointment of Sukhbinder Purewal as a director (1 page) |
12 April 2013 | Termination of appointment of Sukhbinder Purewal as a director (1 page) |
4 March 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
4 March 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
1 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
7 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 May 2012 | Appointment of Mr Sukhbinder Singh Purewal as a director (2 pages) |
24 May 2012 | Appointment of Mr Sukhbinder Singh Purewal as a director (2 pages) |
15 November 2011 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
15 November 2011 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Registered office address changed from 10 Jubilee Avenue Highams Park Industrial Estate Chingford London E4 9JD on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 10 Jubilee Avenue Highams Park Industrial Estate Chingford London E4 9JD on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 10 Jubilee Avenue Highams Park Industrial Estate Chingford London E4 9JD on 2 March 2011 (1 page) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
27 August 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
4 August 2010 | Director's details changed for Mr Blake Baljit Singh Brad on 1 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Miss Harpreet Brad on 1 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Miss Harpreet Brad on 1 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Ajmir Brad on 1 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Bajit Beldeep Singh Brad on 1 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Bajit Beldeep Singh Brad on 1 June 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Ajmir Brad on 1 June 2010 (1 page) |
4 August 2010 | Director's details changed for Bajit Beldeep Singh Brad on 1 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Blake Baljit Singh Brad on 1 June 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for Mr Blake Baljit Singh Brad on 1 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Miss Harpreet Brad on 1 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Ajmir Brad on 1 June 2010 (1 page) |
4 August 2010 | Secretary's details changed for Ajmir Brad on 1 June 2010 (1 page) |
4 August 2010 | Director's details changed for Ajmir Brad on 1 June 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for Ajmir Brad on 1 June 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 January 2010 | Annual return made up to 13 June 2009 with a full list of shareholders (3 pages) |
14 January 2010 | Annual return made up to 13 June 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Company name changed lister holdings LIMITED\certificate issued on 09/10/09
|
9 October 2009 | Resolutions
|
9 October 2009 | Company name changed lister holdings LIMITED\certificate issued on 09/10/09
|
27 August 2009 | Gbp nc 100/2000000\30/04/09 (2 pages) |
27 August 2009 | Gbp nc 100/2000000\30/04/09 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
5 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
20 August 2007 | Return made up to 13/06/07; no change of members (7 pages) |
20 August 2007 | Return made up to 13/06/07; no change of members (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 10 jubilee avenue highams park chingford london E4 9JD (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 10 jubilee avenue highams park chingford london E4 9JD (1 page) |
27 July 2005 | Return made up to 13/06/05; full list of members
|
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 13/06/05; full list of members
|
27 July 2005 | Secretary resigned (1 page) |
25 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
17 October 2003 | Return made up to 13/06/03; full list of members
|
17 October 2003 | Return made up to 13/06/03; full list of members
|
28 July 2003 | Particulars of mortgage/charge (5 pages) |
28 July 2003 | Particulars of mortgage/charge (5 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
28 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Company name changed gw 564 LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed gw 564 LIMITED\certificate issued on 12/09/02 (2 pages) |
13 June 2002 | Incorporation (17 pages) |
13 June 2002 | Incorporation (17 pages) |