Chingford
Essex
E4 6BA
Director Name | Mr Kulwinder Singh Gill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stradbroke Grove Clayhill Ilford Essex IG5 0DN |
Secretary Name | Mr Kulwant Rai Aujla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stonehall Avenue Redbridge Ilford Essex IG1 3SH |
Director Name | Mrs Karamjit Kaur Gill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stradbroke Grove Clayhill Ilford Essex IG5 0DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £107,884 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 September 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 July 2014 | Registered office address changed from 5-6 Carlton Terrace, Green Street, Forest Gate London E7 8LH on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 5-6 Carlton Terrace, Green Street, Forest Gate London E7 8LH on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 5-6 Carlton Terrace, Green Street, Forest Gate London E7 8LH on 4 July 2014 (2 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Declaration of solvency (3 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Declaration of solvency (3 pages) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
20 June 2014 | Appointment of Mrs Karamjit Kaur Gill as a director (2 pages) |
20 June 2014 | Appointment of Mrs Karamjit Kaur Gill as a director (2 pages) |
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
3 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
11 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
16 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Location of register of members (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
25 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (4 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (4 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 October 2005 (9 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 October 2005 (9 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 07/04/06; full list of members (4 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 07/04/06; full list of members (4 pages) |
14 February 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
14 February 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
16 November 2005 | Ad 15/06/05--------- £ si 50999@1=50999 £ ic 1/51000 (3 pages) |
16 November 2005 | Statement of affairs (8 pages) |
16 November 2005 | Ad 15/06/05--------- £ si 50999@1=50999 £ ic 1/51000 (3 pages) |
16 November 2005 | Statement of affairs (8 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
7 April 2005 | Incorporation (21 pages) |
7 April 2005 | Incorporation (21 pages) |