Erith
Kent
DA8 3BJ
Director Name | Mr Jaswinder Singh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grovebury Close Erith Kent DA8 3DJ |
Secretary Name | Mr Jaswinder Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grovebury Close Erith Kent DA8 3DJ |
Director Name | Mr Jaswinder Singh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grovebury Close Erith Kent DA8 3DJ |
Secretary Name | Partha Sarathi Panda |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | 12a The Parade Valley Drive Gravesend Kent DA12 5RT |
Director Name | Partha Sarathi Panda |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 October 2005) |
Role | Secretary |
Correspondence Address | 12a The Parade Valley Drive Gravesend Kent DA12 5RT |
Secretary Name | Katarina Blanarova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 2006) |
Role | Secretary |
Correspondence Address | 100a West Street Erith Kent DA8 1AQ |
Director Name | Kulvinder Kaur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2006) |
Role | Machine Operator |
Correspondence Address | 4 Grovebury Close Erith Kent DA8 3DJ |
Director Name | Hemali Patel |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 August 2006) |
Role | Customer Service Worker |
Correspondence Address | Flat 73 Burnt Ash Hills Lee Green London SE12 0AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,044,253 |
Gross Profit | £81,505 |
Net Worth | -£92,925 |
Cash | £1,530 |
Current Liabilities | £147,872 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
2 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (5 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 30 August 2011 (5 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 30 August 2011 (5 pages) |
2 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 31 March 2011 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
24 August 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup DA14 5DB on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup DA14 5DB on 24 August 2010 (2 pages) |
13 October 2009 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 13 October 2009 (2 pages) |
13 October 2009 | Statement of affairs with form 4.19 (5 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 13 October 2009 (2 pages) |
13 October 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Statement of affairs with form 4.19 (5 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
12 February 2008 | Return made up to 16/12/07; no change of members (7 pages) |
12 February 2008 | Return made up to 16/12/07; no change of members (7 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: matrix business centre mistral house suite 16 victoria road dartford kent DA1 5AJ (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: matrix business centre mistral house suite 16 victoria road dartford kent DA1 5AJ (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | New secretary appointed;new director appointed (3 pages) |
3 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Return made up to 16/12/05; full list of members
|
17 February 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: suite a 7 harmer street gravesend kent DA12 2AP (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: suite a 7 harmer street gravesend kent DA12 2AP (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 December 2004 | Incorporation (16 pages) |
16 December 2004 | Incorporation (16 pages) |