Northfleet
Gravesend
Kent
DA11 8DA
Secretary Name | Makhan Cheema |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78a Vale Road Northfleet Gravesend Kent DA11 8DA |
Director Name | Sharanjit Kaur Cheema |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 78a Vale Road Gravesend Kent DA11 8DA |
Director Name | Satnam Cheema |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44a Pelham Road Gravesend Kent Da11 0h |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 42 Windmill Street Gravesend Kent DA12 1BA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (2 pages) |
2 February 2010 | First Gazette notice for voluntary strike-off (2 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
30 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
16 March 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
16 March 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
29 March 2006 | Return made up to 06/01/06; full list of members
|
29 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
29 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
29 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG (1 page) |
7 April 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
7 April 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
11 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
30 January 2004 | Ad 06/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Ad 06/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 January 2004 | Incorporation (6 pages) |
6 January 2004 | Incorporation (6 pages) |