Takeley
Bishop's Stortford
Hertfordshire
CM22 6QU
Director Name | Mr Surinder Singh Sohanpal |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | 49 Bunting Bridge Road Newbury Park Ilford Essex IG2 7LR |
Secretary Name | Avtar Kaur Sohanpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Bunting Bridge Road Ilford Essex IG2 7LR |
Director Name | Mr David Charles Worrell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2008) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | 31 Salters Bishops Stortford Hertfordshire CM23 4NX |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£135,055 |
Cash | £48 |
Current Liabilities | £167,849 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2005 | Delivered on: 9 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
15 December 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Termination of appointment of Surinder Sohanpal as a director (2 pages) |
15 July 2013 | Termination of appointment of Surinder Sohanpal as a director (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Termination of appointment of Surinder Sohanpal as a director (1 page) |
5 July 2013 | Termination of appointment of Surinder Sohanpal as a director (1 page) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Termination of appointment of Avtar Sohanpal as a secretary (1 page) |
14 February 2013 | Termination of appointment of Avtar Sohanpal as a secretary (1 page) |
18 July 2012 | Appointment of Mr Kishor Vasram Wadher as a director (2 pages) |
18 July 2012 | Appointment of Mr Kishor Vasram Wadher as a director (2 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Surinder Singh Sohanpal on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Surinder Singh Sohanpal on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Surinder Singh Sohanpal on 1 January 2010 (2 pages) |
3 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
3 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Appointment terminated director david worrell (1 page) |
17 November 2008 | Appointment terminated director david worrell (1 page) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
7 May 2008 | Director appointed mr david charles worrell (1 page) |
7 May 2008 | Director appointed mr david charles worrell (1 page) |
13 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members (6 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | Incorporation (16 pages) |
3 June 2005 | Incorporation (16 pages) |