Barking
Essex
IG11 7QL
Secretary Name | Mr Indra Kumar Sethia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Arundel Road Cheam Sutton Surrey SM2 7AD |
Secretary Name | Mrs Shweta Bansal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Essex Road Barking Essex IG11 7QL |
Secretary Name | Affinity Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2009) |
Correspondence Address | 12 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £4,951 |
Cash | £437 |
Current Liabilities | £193,008 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 12 August 2015 (12 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (12 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 12 August 2015 (12 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (10 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (10 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 12 August 2014 (10 pages) |
20 August 2013 | Registered office address changed from Unit 8 Portland Commercial Estate, Ripple Road Barking Essex IG11 0TW United Kingdom on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from Unit 8 Portland Commercial Estate, Ripple Road Barking Essex IG11 0TW United Kingdom on 20 August 2013 (2 pages) |
19 August 2013 | Statement of affairs with form 4.19 (6 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 August 2013 | Resolutions
|
19 August 2013 | Statement of affairs with form 4.19 (6 pages) |
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-03-08
|
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Registered office address changed from Unit 6 Algar Wharf 42 River Road Barking Essex IG11 0DW on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Unit 6 Algar Wharf 42 River Road Barking Essex IG11 0DW on 26 July 2010 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Termination of appointment of Affinity Secretarial Services Ltd as a secretary (1 page) |
12 January 2010 | Director's details changed for Gaurav Satyaprakash Bansal on 9 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Gaurav Satyaprakash Bansal on 9 November 2009 (2 pages) |
12 January 2010 | Termination of appointment of Affinity Secretarial Services Ltd as a secretary (1 page) |
12 January 2010 | Director's details changed for Gaurav Satyaprakash Bansal on 9 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
15 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2007 | Particulars of mortgage/charge (9 pages) |
14 November 2007 | Particulars of mortgage/charge (9 pages) |
24 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
17 November 2006 | Return made up to 06/10/06; full list of members
|
17 November 2006 | Return made up to 06/10/06; full list of members
|
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 337 high road ilford essex IG1 1TE (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 337 high road ilford essex IG1 1TE (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: unit 6 algor wharf 42 river road barking essex IG11 0DW (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: unit 6 algor wharf 42 river road barking essex IG11 0DW (1 page) |
26 October 2005 | Return made up to 06/10/05; full list of members
|
26 October 2005 | Return made up to 06/10/05; full list of members
|
1 August 2005 | Ad 06/07/05--------- £ si [email protected] (2 pages) |
1 August 2005 | Ad 06/07/05--------- £ si [email protected] (2 pages) |
12 July 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
12 July 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
6 July 2005 | £ nc 50000/60000 06/07/05 (1 page) |
6 July 2005 | £ nc 50000/60000 06/07/05 (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 173 brookscroft road walthamstow london E17 4JP (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 173 brookscroft road walthamstow london E17 4JP (1 page) |
6 October 2004 | Incorporation (11 pages) |
6 October 2004 | Incorporation (11 pages) |