Bexleyheath
Kent
DA7 4JY
Director Name | Mr Permjit Singh Sulh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 Winifred Road Erith Kent DA8 1AJ |
Secretary Name | Mr Permjit Singh Sulh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 Winifred Road Erith Kent DA8 1AJ |
Director Name | CKR Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 74 West Street Erith Kent DA8 1AF |
Secretary Name | CKR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 74-76 West Street Erith Kent DA8 1AF |
Registered Address | The Thames Suite 133 Creek Road Greenwick London SE8 3BU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,260 |
Cash | £1,404 |
Current Liabilities | £17,239 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 14/03/09; full list of members (10 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 October 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 August 2008 | Appointment terminated director graham seaman (1 page) |
18 August 2008 | Appointment terminated director and secretary permjit sulh (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
8 February 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 74-76 west street, erith, kent DA8 1AF (1 page) |
6 July 2006 | Return made up to 14/03/06; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 April 2006 | Ad 14/03/05--------- £ si 100@1=100 £ ic 2/102 (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (10 pages) |