Chigwell
IG7 6LA
Secretary Name | Mrs Gurdev Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gainsborough Place Chigwell Essex IG7 6LA |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Dilbagh Singh 60.00% Ordinary |
---|---|
40 at £1 | Gurdev Kaur 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,705 |
Cash | £28,921 |
Current Liabilities | £1,138,910 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 June |
1 September 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
1 September 2016 | Bona Vacantia disclaimer (1 page) |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 August 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (6 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (6 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 1 May 2015 (6 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 1 May 2015 (6 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 1 May 2014 (6 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (6 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 1 May 2014 (6 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (6 pages) |
17 May 2013 | Administrator's progress report to 8 May 2013 (13 pages) |
17 May 2013 | Administrator's progress report to 8 May 2013 (13 pages) |
17 May 2013 | Administrator's progress report to 8 May 2013 (13 pages) |
2 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 December 2012 | Administrator's progress report to 27 November 2012 (10 pages) |
21 December 2012 | Administrator's progress report to 27 November 2012 (10 pages) |
10 August 2012 | Result of meeting of creditors (24 pages) |
10 August 2012 | Result of meeting of creditors (24 pages) |
19 July 2012 | Statement of administrator's proposal (26 pages) |
19 July 2012 | Statement of administrator's proposal (26 pages) |
28 June 2012 | Statement of affairs with form 2.14B (6 pages) |
28 June 2012 | Statement of affairs with form 2.14B (6 pages) |
6 June 2012 | Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG on 6 June 2012 (2 pages) |
1 June 2012 | Appointment of an administrator (1 page) |
1 June 2012 | Appointment of an administrator (1 page) |
20 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
9 January 2012 | Termination of appointment of Gurdev Kaur as a secretary (1 page) |
9 January 2012 | Termination of appointment of Gurdev Kaur as a secretary (1 page) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
6 May 2011 | Amended accounts made up to 30 June 2010 (7 pages) |
6 May 2011 | Amended accounts made up to 30 June 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Dilbagh Singh on 8 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dilbagh Singh on 8 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Dilbagh Singh on 8 June 2010 (2 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
11 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
11 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 11 fox pond lane woodford green essex IG8 9NG (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 11 fox pond lane woodford green essex IG8 9NG (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 3 gainsborough place chigwell IG7 6LA (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 3 gainsborough place chigwell IG7 6LA (1 page) |
27 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
9 June 2005 | Incorporation (8 pages) |
9 June 2005 | Incorporation (8 pages) |