Bideford
Devon
EX39 2DA
Director Name | Mr Jagjit Singh Bahia |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 March 2011) |
Role | Hotlier |
Country of Residence | United Kingdom |
Correspondence Address | 72 Furnival Avenue Slough Berkshire SL2 1DW |
Director Name | Mrs Rashma Patel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 March 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 2001 Egret Lane Charleston South Carolina 29414 United States |
Secretary Name | Mr Jagjit Singh Bahia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 March 2011) |
Role | Hotlier |
Country of Residence | United Kingdom |
Correspondence Address | 72 Furnival Avenue Slough Berkshire SL2 1DW |
Director Name | Mrs Satvinder Kaur Bahia |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Furinval Ave Slough Berks SL2 1DW |
Secretary Name | Mrs Satvinder Kaur Bahia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Furinval Ave Slough Berks SL2 1DW |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£88,061 |
Cash | £42,698 |
Current Liabilities | £693,425 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | Notice of move from Administration to Dissolution on 9 December 2010 (7 pages) |
14 December 2010 | Notice of move from Administration to Dissolution (7 pages) |
26 August 2010 | Administrator's progress report to 14 July 2010 (9 pages) |
26 August 2010 | Administrator's progress report to 14 July 2010 (9 pages) |
12 March 2010 | Statement of administrator's proposal (19 pages) |
12 March 2010 | Statement of administrator's proposal (19 pages) |
21 January 2010 | Appointment of an administrator (1 page) |
21 January 2010 | Appointment of an administrator (1 page) |
21 January 2010 | Registered office address changed from 53 Melton Road West Bridgford Nottingham NG2 7NE on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 53 Melton Road West Bridgford Nottingham NG2 7NE on 21 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
26 October 2009 | Director's details changed for Jagjit Singh Bahia on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kavish Patel on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kavish Patel on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rashma Patel on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rashma Patel on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jagjit Singh Bahia on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Jagjit Singh Bahia on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rashma Patel on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kavish Patel on 1 October 2009 (2 pages) |
27 March 2009 | Return made up to 10/10/08; full list of members (4 pages) |
27 March 2009 | Return made up to 10/10/08; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 72 furinval ave slough berks SL2 1DW (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 72 furinval ave slough berks SL2 1DW (1 page) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
29 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
30 July 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
30 July 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
20 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
10 October 2005 | Incorporation (14 pages) |
10 October 2005 | Incorporation (14 pages) |