102 Cranbrook Road
Ilford
Essex
IG1 4NH
Director Name | Daljit Sahota |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 65 Ruskin Avenue London E12 6PJ |
Secretary Name | Jasbinder Kaur Sahota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2009) |
Role | Secretary |
Correspondence Address | 65 Ruskin Avenue London E12 6PJ |
Director Name | Mr Davinder Kumar Sharma |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 27 March 2009) |
Role | MD |
Country of Residence | England |
Correspondence Address | 5 Genas Close Ilford Essex IG6 2BP |
Secretary Name | Mr Daljit Singh Sahota |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 December 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Labunurm Avenue Hornchurch Romford Essex RM4 4HE |
Director Name | Mr Daljit Singh Sahota |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Labunurm Avenue Hornchurch Romford Essex RM4 4HE |
Director Name | Mr Sukhjit Singh Benning |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2009(5 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Essex Road London E10 6BS |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | Unit 7 1st Floor Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
100 at 1 | Daljit Sahota 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £211,749 |
Gross Profit | £14,268 |
Net Worth | £927 |
Cash | £178 |
Current Liabilities | £34,485 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Termination of appointment of Sukhjit Benning as a director (1 page) |
3 June 2010 | Termination of appointment of Sukhjit Benning as a director (1 page) |
26 May 2010 | Registered office address changed from Unit 8 390/398 Balfour House Ilford High Road Ilford Essex IG1 1TL on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Unit 8 390/398 Balfour House Ilford High Road Ilford Essex IG1 1TL on 26 May 2010 (1 page) |
25 May 2010 | Appointment of Mr Daljit Singh Sahota as a director (2 pages) |
25 May 2010 | Appointment of Mr Daljit Singh Sahota as a director (2 pages) |
22 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders Statement of capital on 2010-03-22
|
19 March 2010 | Secretary's details changed for Daljit Singh Sahota on 1 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Daljit Singh Sahota on 1 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Daljit Singh Sahota on 1 October 2009 (1 page) |
22 February 2010 | Termination of appointment of Daljit Sahota as a secretary (2 pages) |
22 February 2010 | Termination of appointment of Daljit Sahota as a director (2 pages) |
22 February 2010 | Appointment of Mr. Sukhjit Singh Benning as a director (3 pages) |
22 February 2010 | Termination of appointment of Daljit Sahota as a secretary (2 pages) |
22 February 2010 | Registered office address changed from 60 Goodmayes Road Ilford Essex IG3 9UR on 22 February 2010 (2 pages) |
22 February 2010 | Termination of appointment of Daljit Sahota as a director (2 pages) |
22 February 2010 | Registered office address changed from 60 Goodmayes Road Ilford Essex IG3 9UR on 22 February 2010 (2 pages) |
22 February 2010 | Appointment of Mr. Sukhjit Singh Benning as a director (3 pages) |
12 November 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
12 November 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
22 September 2009 | Director appointed daljit singh sahota (1 page) |
22 September 2009 | Appointment Terminated Director davinder sharma (1 page) |
22 September 2009 | Director appointed daljit singh sahota (1 page) |
22 September 2009 | Appointment terminated director davinder sharma (1 page) |
4 June 2009 | Return made up to 29/11/08; full list of members (8 pages) |
4 June 2009 | Return made up to 29/11/08; full list of members (8 pages) |
20 April 2009 | Secretary appointed daljit singh sahota (1 page) |
20 April 2009 | Secretary appointed daljit singh sahota (1 page) |
20 April 2009 | Director appointed davinder kumar sharma (1 page) |
20 April 2009 | Appointment terminated secretary jasbinder sahota (1 page) |
20 April 2009 | Director appointed davinder kumar sharma (1 page) |
20 April 2009 | Appointment terminated director daljit sahota (1 page) |
20 April 2009 | Appointment Terminated Secretary jasbinder sahota (1 page) |
20 April 2009 | Appointment Terminated Director daljit sahota (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 9A pollyte works wantz road dagenham essex RM10 8PS (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from unit 9A pollyte works wantz road dagenham essex RM10 8PS (2 pages) |
12 February 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
12 February 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
12 February 2009 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 65 ruskin avenue london E12 6PJ (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 65 ruskin avenue london E12 6PJ (1 page) |
16 March 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
16 March 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
23 December 2005 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
23 December 2005 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Ad 10/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 16/18 woodford road london E7 0HA (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 16/18 woodford road london E7 0HA (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Ad 10/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
29 November 2004 | Incorporation (16 pages) |
29 November 2004 | Incorporation (16 pages) |