Chigwell
Essex
IG7 5JF
Secretary Name | Indira Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Bank Employee |
Correspondence Address | 68 Grange Crescent Chigwell Essex IG7 5JF |
Director Name | Mr Pranam Ambalal Bhavani |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Crescent Chigwell Essex IG7 5JF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | newimage-windows.uktc.com |
---|---|
Telephone | 020 82573805 |
Telephone region | London |
Registered Address | 68 Grange Crescent Chigwell Essex IG7 5JF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
1 at £1 | Ambalal Patel 33.33% Ordinary |
---|---|
1 at £1 | Indira Patel 33.33% Ordinary |
1 at £1 | Pranam Bhavani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,898 |
Cash | £24,746 |
Current Liabilities | £22,959 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2022 | Application to strike the company off the register (3 pages) |
28 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
14 January 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
19 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
9 May 2019 | Appointment of Mr Pranam Ambalal Bhavani as a director on 1 May 2019 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
21 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
9 August 2018 | Change of details for Mr Ambalal Patel as a person with significant control on 6 April 2016 (2 pages) |
9 August 2018 | Change of details for Mrs Indira Patel as a person with significant control on 6 April 2016 (2 pages) |
9 August 2018 | Change of details for Mr Pranam Bhavani as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 August 2015 | Register(s) moved to registered office address 68 Grange Crescent Chigwell Essex IG7 5JF (1 page) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Register(s) moved to registered office address 68 Grange Crescent Chigwell Essex IG7 5JF (1 page) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 August 2014 | Register inspection address has been changed from 60 Parham Drive Ilford Essex IG2 6NB England to 68 Grange Crescent Chigwell Essex IG7 5JF (1 page) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Ambalal Patel on 22 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Indira Patel on 22 August 2014 (1 page) |
28 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
28 August 2014 | Director's details changed for Ambalal Patel on 22 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register inspection address has been changed from 60 Parham Drive Ilford Essex IG2 6NB England to 68 Grange Crescent Chigwell Essex IG7 5JF (1 page) |
28 August 2014 | Secretary's details changed for Indira Patel on 22 August 2014 (1 page) |
28 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
16 May 2014 | Registered office address changed from 60 Parham Drive Ilford Essex IG2 6NB on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 60 Parham Drive Ilford Essex IG2 6NB on 16 May 2014 (1 page) |
25 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Ambalal Patel on 20 January 2010 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Ambalal Patel on 20 January 2010 (2 pages) |
13 April 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
13 April 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
11 September 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
11 September 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
31 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
6 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
25 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
16 November 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
2 September 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
2 September 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
25 February 2004 | Return made up to 22/01/04; full list of members
|
25 February 2004 | Return made up to 22/01/04; full list of members
|
20 February 2003 | Registered office changed on 20/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 February 2003 | New secretary appointed (1 page) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (15 pages) |
22 January 2003 | Incorporation (15 pages) |