Hednesford
Cannock
Staffordshire
WS12 5AG
Secretary Name | Dalvinder Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Market Street Hednesford Cannock Staffordshire WS12 5AG |
Director Name | Amandeep Sandhu |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54, Market Street Hednesford Cannock Staffordshire WS12 5AG |
Director Name | Amandeep Sandhu |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Market Street Hednesford Cannock Staffordshire WS12 5AG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Dalvinder Sandhu 50.00% Ordinary |
---|---|
1 at £1 | Mrs Amandeep Sandhu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,543 |
Cash | £23,659 |
Current Liabilities | £168,942 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
9 April 2003 | Delivered on: 10 April 2003 Persons entitled: Hsbc 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 |
---|
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
11 October 2022 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 11 October 2022 (1 page) |
11 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (14 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (13 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
8 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (13 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
5 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
8 November 2017 | Notification of Amandeep Sandhu as a person with significant control on 7 November 2017 (2 pages) |
8 November 2017 | Cessation of Amandeep Sandhu as a person with significant control on 7 November 2017 (1 page) |
8 November 2017 | Notification of Amandeep Sandhu as a person with significant control on 7 November 2017 (2 pages) |
8 November 2017 | Appointment of Amandeep Sandhu as a director on 7 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Amandeep Sandhu as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Amandeep Sandhu as a director on 7 November 2017 (1 page) |
8 November 2017 | Cessation of Amandeep Sandhu as a person with significant control on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Amandeep Sandhu as a director on 7 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page) |
27 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
11 April 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Dalvinder Sandhu on 1 October 2009 (2 pages) |
11 April 2011 | Director's details changed for Amandeep Sandhu on 1 October 2009 (2 pages) |
11 April 2011 | Director's details changed for Amandeep Sandhu on 1 October 2009 (2 pages) |
11 April 2011 | Director's details changed for Dalvinder Sandhu on 1 October 2009 (2 pages) |
11 April 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Dalvinder Sandhu on 1 October 2009 (2 pages) |
11 April 2011 | Director's details changed for Amandeep Sandhu on 1 October 2009 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 July 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
28 June 2010 | Administrative restoration application (3 pages) |
28 June 2010 | Administrative restoration application (3 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (14 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (14 pages) |
11 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
11 February 2009 | Return made up to 10/10/08; full list of members (4 pages) |
21 August 2008 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
21 August 2008 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
5 July 2007 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
5 July 2007 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
15 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
23 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
23 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
23 June 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
23 June 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
8 June 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
16 January 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU (1 page) |
9 January 2003 | Ad 18/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: highstone company formations, LIMITED highstone house, 165 high street barnet, hertfordshire EN5 5SU (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | Ad 18/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (13 pages) |
10 October 2002 | Incorporation (13 pages) |