London
E1 5NF
Director Name | Vijay Kumar Bhalla |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7/15 Greatorex Street London E1 5NF |
Secretary Name | Mr Vijay Kumar Bhalla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 296 Stechford Road Hodgehill Birmingham West Midlands B34 6BN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | jaysnewnelsongarage.co.uk |
---|
Registered Address | 7/15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ajay Bhalla 50.00% Ordinary |
---|---|
50 at £1 | Vijay Kumar Bhalla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,743 |
Cash | £11,535 |
Current Liabilities | £146,762 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 February 2015 | Delivered on: 10 March 2015 Persons entitled: National Westminster Bank Pl Classification: A registered charge Outstanding |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Director's details changed for Vijay Kumar Bhalla on 1 May 2015 (2 pages) |
31 March 2016 | Director's details changed for Ajay Bhalla on 1 May 2015 (2 pages) |
31 March 2016 | Director's details changed for Ajay Bhalla on 1 May 2015 (2 pages) |
31 March 2016 | Director's details changed for Vijay Kumar Bhalla on 1 May 2015 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 March 2015 | Registration of charge 051179040001, created on 17 February 2015 (8 pages) |
10 March 2015 | Registration of charge 051179040001, created on 17 February 2015 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 May 2010 | Director's details changed for Ajay Bhalla on 2 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Vijay Kumar Bhalla on 2 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Vijay Kumar Bhalla on 2 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Vijay Kumar Bhalla on 2 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Ajay Bhalla on 2 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Ajay Bhalla on 2 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 September 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
25 September 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
23 May 2007 | Return made up to 04/05/07; full list of members (7 pages) |
23 May 2007 | Return made up to 04/05/07; full list of members (7 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
19 July 2006 | Return made up to 04/05/06; full list of members (7 pages) |
7 September 2005 | Return made up to 04/05/05; full list of members (7 pages) |
7 September 2005 | Return made up to 04/05/05; full list of members (7 pages) |
1 March 2005 | Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (10 pages) |
4 May 2004 | Incorporation (10 pages) |