Dagenham
Essex
RM8 2PR
Secretary Name | Mr Gurpreet Hunjan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dunkeld Road Dagenham Essex RM8 2PR |
Director Name | Mr Rajbinder Singh Hunjan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Richmond Road Ilford Essex IG1 1JG |
Director Name | Abhishek Sharma |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Designer |
Correspondence Address | G-1 Rattan Park New Dehli 110015 |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,155 |
Cash | £4,301 |
Current Liabilities | £2,500 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 January 2016 | Registered office address changed from 572-574 Romford Road Manor Park London E12 5AF to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 January 2016 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of affairs with form 4.19 (5 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
12 March 2013 | Registered office address changed from 572-574 Romford Road Manor Park London E12 5AF United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 572-574 Romford Road Mabnor Park London E12 5AF on 12 March 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Registered office address changed from C/O Nazim & Co Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 13 March 2012 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 May 2011 | Administrative restoration application (4 pages) |
19 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
27 June 2008 | Amended accounts made up to 31 March 2006 (3 pages) |
12 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 September 2007 | Accounts for a small company made up to 31 March 2006 (3 pages) |
27 July 2007 | Return made up to 28/01/07; full list of members (3 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (1 page) |
3 April 2006 | Return made up to 28/01/06; full list of members (2 pages) |
18 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 48 dunkeld road, dagenham, essex, RM8 2PR (1 page) |
28 January 2004 | Incorporation (19 pages) |