Chigwell
Essex
IG7 5HA
Secretary Name | Mr David Charles Muller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 21 January 2015) |
Role | Surveyor |
Correspondence Address | 265 Downham Way Bromley Kent BR1 5EN |
Director Name | Mr Amarjit Singh Soora |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Aberdour Road Goodmayes Ilford Essex IG3 9SA |
Secretary Name | Mrs Kulwinder Kaur Soora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Aberdour Road Goodmayes Ilford Essex IG3 9SA |
Secretary Name | Mr Amrik Singh Bansal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Lechmere Avenue Chigwell Essex IG7 5HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Mr Amrik Bansal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£390,220 |
Current Liabilities | £508,093 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 October 2013 | Appointment of a voluntary liquidator (1 page) |
23 October 2013 | Statement of affairs with form 4.19 (6 pages) |
23 October 2013 | Appointment of a voluntary liquidator (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
23 October 2013 | Statement of affairs with form 4.19 (6 pages) |
10 October 2013 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 10 October 2013 (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2012 | Registered office address changed from 226 High Road Willesden London NW10 2NX on 25 February 2012 (1 page) |
25 February 2012 | Registered office address changed from 226 High Road Willesden London NW10 2NX on 25 February 2012 (1 page) |
19 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
30 September 2011 | (7 pages) |
30 September 2011 | (7 pages) |
23 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 February 2010 | Director's details changed for Amrik Singh Bansal on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Amrik Singh Bansal on 13 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 12/12/08; full list of members (3 pages) |
29 April 2009 | Return made up to 12/12/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2008 | Return made up to 12/12/07; full list of members (3 pages) |
10 July 2008 | Return made up to 12/12/07; full list of members (3 pages) |
23 June 2008 | Appointment terminated director amarjit soora (1 page) |
23 June 2008 | Appointment terminated director amarjit soora (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Return made up to 12/12/05; full list of members (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Return made up to 12/12/05; full list of members (2 pages) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | New secretary appointed (1 page) |
16 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
16 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: charter house 8/10 station road london E12 5BT (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: charter house 8/10 station road london E12 5BT (1 page) |
3 November 2004 | New director appointed (2 pages) |
30 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
30 July 2004 | Accounts made up to 31 December 2003 (5 pages) |
23 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |