Seven Kings
Ilford
Essex
IG3 8RQ
Director Name | Mr Rashpal Jain |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 30 October 2012) |
Role | Food Developer |
Country of Residence | United Kingdom |
Correspondence Address | 687a High Road Seven Kings Ilford Essex IG3 8RQ |
Director Name | Hardarshan Jain |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Head Chef |
Correspondence Address | 687a High Road Seven Kings Ilford Essex IG3 8RQ |
Director Name | Mr Rashpal Jain |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Food Developer |
Country of Residence | United Kingdom |
Correspondence Address | 687a High Road Seven Kings Ilford Essex IG3 8RQ |
Director Name | Mrs Veena Athwal |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Charter Avenue Newbury Park Ilford Essex IG2 7AD |
Registered Address | 69 Charter Avenue Newbury Park Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,527 |
Cash | £139 |
Current Liabilities | £47,092 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Termination of appointment of Veena Athwal as a director on 16 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Veena Athwal as a director (1 page) |
20 March 2012 | Appointment of Mr Rashpal Jain as a director on 16 March 2012 (2 pages) |
20 March 2012 | Appointment of Mr Rashpal Jain as a director (2 pages) |
7 March 2012 | Appointment of Mrs Veena Athwal as a director on 1 January 2012 (2 pages) |
7 March 2012 | Termination of appointment of Rashpal Jain as a director on 1 January 2012 (1 page) |
7 March 2012 | Termination of appointment of Rashpal Jain as a director (1 page) |
7 March 2012 | Appointment of Mrs Veena Athwal as a director (2 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
7 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 September 2011 | Registered office address changed from 687a High Road, Seven Kings Ilford Essex IG38RQ on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 687a High Road, Seven Kings Ilford Essex IG38RQ on 23 September 2011 (1 page) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 January 2010 | Director's details changed for Rashpal Jain on 14 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Rashpal Jain on 14 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
3 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
3 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
15 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
15 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
15 November 2005 | Incorporation (13 pages) |
15 November 2005 | Incorporation (13 pages) |