Walthamstow
London
E17 5PD
Secretary Name | Swinder Kaur Madan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Swansland Gardens London E17 5PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Bhupinder Singh Madan 50.00% Ordinary |
---|---|
50 at £1 | Swinder Kaur Madan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,042 |
Cash | £1,869 |
Current Liabilities | £297,808 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2016 | Voluntary strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
24 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Bhupinder Singh Madan on 1 November 2009 (2 pages) |
26 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Bhupinder Singh Madan on 1 November 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
5 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
12 February 2007 | Return made up to 25/11/06; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
19 December 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
7 January 2005 | Return made up to 25/11/04; full list of members (6 pages) |
10 February 2004 | Ad 25/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Incorporation (16 pages) |