Beechwood Road
Wentworth
Surrey
GU25 4JP
Secretary Name | Surjit Singh Sehmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wolsey Mansions Wolsey Road Moor Park Middlesex HA6 2HL |
Director Name | Mr Lakijeet Singh Paintal |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geeta Beechwood Road Wentworth Surrey GU25 4JP |
Director Name | Harmail Paintal |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geeta Beechwood Road Virginia Water Wentworth GU25 4JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Wolsey Mansions, Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Lakhjeet Paintal 50.00% Ordinary |
---|---|
50 at £1 | Mr Pritpaul Paintal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,702,186 |
Cash | £379 |
Current Liabilities | £3,026,768 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2015 | Final Gazette dissolved following liquidation (1 page) |
17 June 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 June 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 2 September 2014 (17 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 2 September 2014 (17 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (17 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (17 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 3 February 2014 (17 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 3 February 2014 (17 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 3 February 2014 (17 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 3 February 2014 (17 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 3 March 2013 (14 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 3 March 2013 (14 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 3 March 2013 (14 pages) |
27 March 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 March 2014 | Insolvency:order of court removing salman saud as liquidator of the company. (6 pages) |
27 March 2014 | Insolvency:order of court removing salman saud as liquidator of the company. (6 pages) |
27 March 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 March 2014 | Liquidators statement of receipts and payments to 3 March 2013 (14 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Statement of affairs with form 4.19 (9 pages) |
14 February 2013 | Statement of affairs with form 4.19 (9 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Resolutions
|
14 February 2013 | Appointment of a voluntary liquidator (1 page) |
11 January 2013 | Termination of appointment of Surjit Sehmi as a secretary (1 page) |
11 January 2013 | Termination of appointment of Surjit Sehmi as a secretary (1 page) |
3 January 2013 | Termination of appointment of Lakijeet Paintal as a director (1 page) |
3 January 2013 | Termination of appointment of Lakijeet Paintal as a director (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
14 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 June 2011 | Termination of appointment of Harmail Paintal as a director (1 page) |
22 June 2011 | Termination of appointment of Harmail Paintal as a director (1 page) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 November 2009 | Director's details changed for Harmail Paintal on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Pritpaul Paintal on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Lakijeet Paintal on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Lakijeet Paintal on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Harmail Paintal on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Pritpaul Paintal on 11 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
16 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
28 July 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
28 July 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 September 2004 | Ad 16/10/03-22/07/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
2 September 2004 | Ad 16/10/03-22/07/04 £ si 100@1=100 £ ic 1/101 (2 pages) |
23 August 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
23 August 2004 | New director appointed (2 pages) |
25 June 2004 | Memorandum and Articles of Association (11 pages) |
25 June 2004 | Memorandum and Articles of Association (11 pages) |
21 June 2004 | Company name changed phool fashion LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed phool fashion LIMITED\certificate issued on 21/06/04 (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Incorporation (17 pages) |
16 October 2003 | Incorporation (17 pages) |