London
EC1A 2AY
Director Name | Mr Joga Singh Atwal |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View House,6 Hammond Crescent Willen Park Milton Keynes Buckinghamshire MK15 9DH |
Director Name | Mr Jaswant Dhooper |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Highfield Road Chislehurst Kent BR7 6QY |
Secretary Name | Mr Joga Singh Atwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View House,6 Hammond Crescent Willen Park Milton Keynes Buckinghamshire MK15 9DH |
Director Name | Mr Gurjit Singh Aulak |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 272 Victoria Dock Road Custom House London E16 3BY |
Secretary Name | Mr Jaswant Dhooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Highfield Road Chislehurst Kent BR7 6QY |
Director Name | Mr Rajesh Sharma |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 288a Staines Road Ilford Essex IG1 2XA |
Director Name | Surbjit Singh Aulak |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Victoria Dock Road London E16 3BY |
Director Name | Ar First Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS |
Secretary Name | A R First Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS |
Registered Address | C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,216,416 |
Cash | £40,061 |
Current Liabilities | £1,105,222 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2014 | Delivered on: 16 January 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 April 2007 | Delivered on: 11 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Prospect inn and land and buildings on the west side of tothill street minster kent t/nos K604677 and K40896Z. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 2007 | Delivered on: 11 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
22 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 February 2018 | Appointment of a voluntary liquidator (3 pages) |
9 February 2018 | Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 9 February 2018 (2 pages) |
6 February 2018 | Statement of affairs (10 pages) |
6 February 2018 | Resolutions
|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
27 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 August 2016 | Memorandum and Articles of Association (9 pages) |
5 August 2016 | Memorandum and Articles of Association (9 pages) |
28 July 2016 | Memorandum and Articles of Association (9 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Memorandum and Articles of Association (9 pages) |
22 June 2016 | Registered office address changed from C/O 272 Victoria Dock Road Custom House London E16 3BY to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from C/O 272 Victoria Dock Road Custom House London E16 3BY to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 22 June 2016 (2 pages) |
20 May 2016 | Appointment of Mr David Keith Langer as a director on 13 May 2016 (3 pages) |
20 May 2016 | Termination of appointment of Surbjit Singh Aulak as a director on 13 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr David Keith Langer as a director on 13 May 2016 (3 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Termination of appointment of Surbjit Singh Aulak as a director on 13 May 2016 (2 pages) |
20 May 2016 | Resolutions
|
31 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 May 2015 | Full accounts made up to 5 January 2014 (18 pages) |
21 May 2015 | Full accounts made up to 5 January 2014 (18 pages) |
21 May 2015 | Full accounts made up to 5 January 2014 (18 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Sect 519 ca 2006 resignation of auditor (5 pages) |
3 October 2014 | Sect 519 ca 2006 resignation of auditor (5 pages) |
4 February 2014 | Termination of appointment of Gurjit Aulak as a director (2 pages) |
4 February 2014 | Appointment of Surbjit Singh Aulak as a director (3 pages) |
4 February 2014 | Appointment of Surbjit Singh Aulak as a director (3 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Termination of appointment of Gurjit Aulak as a director (2 pages) |
4 February 2014 | Resolutions
|
16 January 2014 | Registration of charge 055644910003 (27 pages) |
16 January 2014 | Registration of charge 055644910003 (27 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 November 2013 | Director's details changed for Mr Gurjit Singh Aulak on 10 August 2012 (2 pages) |
9 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Director's details changed for Mr Gurjit Singh Aulak on 10 August 2012 (2 pages) |
9 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
18 June 2013 | Termination of appointment of Rajesh Sharma as a director (1 page) |
18 June 2013 | Termination of appointment of Rajesh Sharma as a director (1 page) |
5 February 2013 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
30 October 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Termination of appointment of Jaswant Dhooper as a secretary (1 page) |
18 July 2011 | Termination of appointment of Jaswant Dhooper as a secretary (1 page) |
18 July 2011 | Termination of appointment of Jaswant Dhooper as a director (1 page) |
18 July 2011 | Termination of appointment of Jaswant Dhooper as a director (1 page) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Appointment of Mr Rajesh Sharma as a director (2 pages) |
22 March 2010 | Appointment of Mr Rajesh Sharma as a director (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
10 February 2009 | Appointment terminated director joga atwal (1 page) |
10 February 2009 | Appointment terminated secretary joga atwal (1 page) |
10 February 2009 | Secretary appointed mr. Jaswant dhooper (1 page) |
10 February 2009 | Director appointed mr. Gurjit singh aulak (1 page) |
10 February 2009 | Director appointed mr. Gurjit singh aulak (1 page) |
10 February 2009 | Secretary appointed mr. Jaswant dhooper (1 page) |
10 February 2009 | Appointment terminated secretary joga atwal (1 page) |
10 February 2009 | Appointment terminated director joga atwal (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
25 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 July 2007 | New director appointed (1 page) |
15 June 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
15 June 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
2 October 2006 | Director resigned (1 page) |
15 September 2005 | Incorporation (20 pages) |
15 September 2005 | Incorporation (20 pages) |