Welling
Kent
DA16 3RW
Director Name | Mrs Rabiah Mehtab |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Rajinder Parkash Singh Mehtab |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 316 Bellgrove Road Welling Kent DA16 3RW |
Secretary Name | Rabiah Mehtab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 316 Bellegrove Road Welling Kent DA16 3RW |
Director Name | Aman Lamba |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 43-70 Kissena Bld Appt 14j Flushing New York New York 11355 United States |
Secretary Name | Amarjit Singh Lamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 43-70 Kissena Bld Appt 14j Flushing New York New York 11355 United States |
Director Name | Miss Chantal Kaur Birdi |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Pretoria Road Ilford Essex IG1 2HW |
Secretary Name | Miss Chantal Kaur Birdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Pretoria Road Ilford Essex IG1 2HW |
Director Name | Ms Simran Kaur Kohli |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 August 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£45,094 |
Cash | £25,345 |
Current Liabilities | £141,762 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (8 pages) |
21 April 2016 | Liquidators statement of receipts and payments to 11 February 2016 (8 pages) |
21 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (8 pages) |
25 February 2015 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 February 2015 (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Statement of affairs with form 4.19 (6 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Statement of affairs with form 4.19 (6 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 February 2013 | Termination of appointment of Simran Kohli as a director (1 page) |
15 February 2013 | Appointment of Mrs Rabiah Mehtab as a director (2 pages) |
15 February 2013 | Termination of appointment of Simran Kohli as a director (1 page) |
15 February 2013 | Appointment of Mrs Rabiah Mehtab as a director (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Termination of appointment of Chantal Birdi as a director (1 page) |
17 August 2011 | Termination of appointment of Chantal Birdi as a director (1 page) |
17 August 2011 | Appointment of Ms Simran Kaur Kohli as a director (2 pages) |
17 August 2011 | Appointment of Ms Simran Kaur Kohli as a director (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Amarjit Lamba as a secretary (1 page) |
8 July 2010 | Appointment of Mrs Rabiah Mehtab as a secretary (1 page) |
8 July 2010 | Termination of appointment of Amarjit Lamba as a secretary (1 page) |
8 July 2010 | Appointment of Mrs Rabiah Mehtab as a secretary (1 page) |
22 June 2010 | Termination of appointment of Aman Lamba as a director (1 page) |
22 June 2010 | Termination of appointment of Aman Lamba as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
26 May 2009 | Director appointed miss chantal kaur birdi (1 page) |
26 May 2009 | Director appointed miss chantal kaur birdi (1 page) |
26 May 2009 | Appointment terminated secretary chantal birdi (1 page) |
26 May 2009 | Appointment terminated secretary chantal birdi (1 page) |
19 May 2009 | Secretary appointed miss chantal kaur birdi (1 page) |
19 May 2009 | Secretary appointed miss chantal kaur birdi (1 page) |
9 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
9 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
25 April 2008 | Return made up to 31/08/07; full list of members (4 pages) |
25 April 2008 | Return made up to 31/08/07; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
11 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
30 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
25 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
15 August 2005 | Company name changed tristar cleaning LIMITED\certificate issued on 15/08/05 (3 pages) |
15 August 2005 | Company name changed tristar cleaning LIMITED\certificate issued on 15/08/05 (3 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
31 August 2004 | Incorporation (17 pages) |
31 August 2004 | Incorporation (17 pages) |