Wolverhampton
West Midlands
WV1 4AH
Director Name | Jasminder Kaur Grewal |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Park Avenue Wolverhampton West Midlands WV1 4AH |
Director Name | Jatinder Singh Grewal |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Park Avenue Wolverhampton West Midlands WV1 4AH |
Director Name | Dilpreet Singh Grewal |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 15 Park Avenue Wolverhampton West Midlands WV1 4AH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Dilpreet Singh Grewal 33.33% Ordinary |
---|---|
1 at £1 | Mr Jatinder Singh Grewal 33.33% Ordinary |
1 at £1 | Mrs Jasminder Kaur Grewal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,684 |
Cash | £1,824 |
Current Liabilities | £100,694 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 November 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) |
6 March 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
14 April 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
22 December 2009 | Director's details changed for Jatinder Singh Grewal on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Jasminder Kaur Grewal on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Jatinder Singh Grewal on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Jasminder Kaur Grewal on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Jatinder Singh Grewal on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Jasminder Kaur Grewal on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 April 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
4 April 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
23 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
17 June 2008 | Return made up to 20/10/07; full list of members (3 pages) |
17 June 2008 | Return made up to 20/10/07; full list of members (3 pages) |
15 April 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
15 April 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
11 April 2008 | Director appointed jasminder kaur grewal (1 page) |
11 April 2008 | Director appointed jatinder singh grewal (1 page) |
11 April 2008 | Director appointed jasminder kaur grewal (1 page) |
11 April 2008 | Director appointed jatinder singh grewal (1 page) |
11 April 2008 | Appointment terminated director dilpreet grewal (1 page) |
11 April 2008 | Appointment terminated director dilpreet grewal (1 page) |
26 June 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
26 June 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
27 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Ad 06/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Ad 06/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 December 2004 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
21 December 2004 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
20 October 2004 | Incorporation (12 pages) |
20 October 2004 | Incorporation (12 pages) |